About

Registered Number: SC339677
Date of Incorporation: 17/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Queenslie Point, 120 Stepps Road, Glasgow, G33 3NQ,

 

Founded in 2008, New-vent Solutions Ltd have registered office in Glasgow, it has a status of "Active". There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Nicholas Anthony 17 March 2008 - 1
COX, Glen 17 March 2008 05 January 2009 1
HOGG JOHNSTON DIRECTORS LTD. 17 March 2008 17 March 2008 1
MCKINLAY, Gordon 17 March 2008 20 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HOGG JOHNSTON SECRETARIES LTD. 17 March 2008 17 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 December 2018
MR01 - N/A 20 April 2018
MR01 - N/A 10 April 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 December 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
353 - Register of members 27 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2018 Outstanding

N/A

A registered charge 26 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.