- Company Overview for NEWTONFIRST HR LIMITED (SC631046)
- Filing history for NEWTONFIRST HR LIMITED (SC631046)
- People for NEWTONFIRST HR LIMITED (SC631046)
- More for NEWTONFIRST HR LIMITED (SC631046)
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) |
---|---|---|---|
16 Feb 2024 | AD01 | Registered office address changed from , C/O Lockhart Amin Accountants 159 King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland to 2 Glenluce Drive Bishopton PA7 5LX on 16 February 2024 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 May 2021 | |
29 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
14 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Jul 2022 | AD01 | Registered office address changed from , 4 Royal Crescent, Glasgow, G3 7SL, Scotland to 2 Glenluce Drive Bishopton PA7 5LX on 13 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
13 Jul 2022 | CH01 | Director's details changed for Mr James Edward Daniel Newton on 1 January 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr James Edward Daniel Newton as a person with significant control on 1 January 2022 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
11 Aug 2021 | CH01 | Director's details changed for Mr James Edward Daniel Newton on 20 May 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr James Edward Daniel Newton as a person with significant control on 20 May 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from , 4 Royal Crescent 4 Royal Crescent, Glasgow, G3 7SL, Scotland to 2 Glenluce Drive Bishopton PA7 5LX on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr James Edward Daniel Newton on 20 May 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mr James Edward Daniel Newton as a person with significant control on 20 May 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
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 2 Glenluce Drive Bishopton PA7 5LX on 26 July 2021 | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | AD01 | Registered office address changed from , Iais Level One 211 Dumbarton Road, Glasgow, G11 6AA, Scotland to 2 Glenluce Drive Bishopton PA7 5LX on 16 June 2021 | |
25 Aug 2020 | AD01 | Registered office address changed from , 7/2,302 Meadowside Quay Walk, Glasgow, G11 6AX, Scotland to 2 Glenluce Drive Bishopton PA7 5LX on 25 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates |