- Company Overview for NEWTONFIRST GROUP LIMITED (SC577962)
- Filing history for NEWTONFIRST GROUP LIMITED (SC577962)
- People for NEWTONFIRST GROUP LIMITED (SC577962)
- Charges for NEWTONFIRST GROUP LIMITED (SC577962)
- Insolvency for NEWTONFIRST GROUP LIMITED (SC577962)
- More for NEWTONFIRST GROUP LIMITED (SC577962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2023 | AD01 | Registered office address changed from 159 King Street C/O Lockhart Amin Accountants Rutherglen G73 1BZ Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 12 January 2023 | |
05 Jan 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
25 May 2022 | AD01 | Registered office address changed from Royal Crescent 4 Royal Crescent Glasgow G3 7SL Scotland to 159 King Street C/O Lockhart Amin Accountants Rutherglen G73 1BZ on 25 May 2022 | |
10 Aug 2021 | PSC04 | Change of details for Mr James Edward Daniel Newton as a person with significant control on 10 August 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr James Edward Daniel Newton as a person with significant control on 1 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 7/2, 302 Meadowside Quay Walk Glasgow G11 6AX Scotland to Royal Crescent 4 Royal Crescent Glasgow G3 7SL on 26 July 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 7/2, 302 Meadowside Quay Walk Glasgow G11 6AX on 16 June 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2020 | AD01 | Registered office address changed from 7/2 302 Meadowside Quay Walk Glasgow G11 6AX Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 August 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 7/2 302 Meadowside Quay Walk Glasgow G11 6AX on 5 March 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mr James Edward Daniel Newton as a person with significant control on 5 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr James Edward Daniel Newton on 5 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
31 Jan 2019 | MR01 | Registration of charge SC5779620001, created on 16 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|