About

Registered Number: SC434916
Date of Incorporation: 17/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Glenkyllachy, Tomatin, Inverness, IV13 7YA,

 

Newbie Holdings Ltd was founded on 17 October 2012, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Philip Austin George 25 August 2015 - 1
MACKENZIE, Katherine Emma 27 March 2014 28 May 2015 1
MORTON FRASER DIRECTORS LIMITED 28 May 2015 12 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Philip Austin George 28 May 2015 - 1
MACKENZIE, Phillip Austin George 27 March 2014 28 May 2015 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 06 October 2020
RESOLUTIONS - N/A 05 October 2020
MA - Memorandum and Articles 05 October 2020
MA - Memorandum and Articles 05 October 2020
RESOLUTIONS - N/A 09 July 2020
MA - Memorandum and Articles 09 July 2020
SH08 - Notice of name or other designation of class of shares 09 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 15 February 2019
CS01 - N/A 19 October 2018
RESOLUTIONS - N/A 08 August 2018
SH08 - Notice of name or other designation of class of shares 08 August 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 04 July 2017
SH01 - Return of Allotment of shares 16 June 2017
AD01 - Change of registered office address 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 05 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 26 June 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AP02 - Appointment of corporate director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
MR01 - N/A 26 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 April 2015
AD01 - Change of registered office address 20 April 2015
AD01 - Change of registered office address 02 March 2015
AP03 - Appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
RESOLUTIONS - N/A 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
CERTNM - Change of name certificate 04 April 2014
RESOLUTIONS - N/A 04 April 2014
AR01 - Annual Return 05 November 2013
NEWINC - New incorporation documents 17 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.