About

Registered Number: SC275320
Date of Incorporation: 28/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 17 Brights Crescent, Edinburgh, EH9 2DB

 

Newmains Regeneration Ltd was registered on 28 October 2004 with its registered office in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWISH, Claire 28 October 2004 17 October 2008 1
RAGHAVAN, Sheena 28 October 2004 29 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 28 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
AA - Annual Accounts 31 October 2006
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 09 December 2005
RESOLUTIONS - N/A 05 September 2005
410(Scot) - N/A 16 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2005
288b - Notice of resignation of directors or secretaries 05 March 2005
288a - Notice of appointment of directors or secretaries 05 March 2005
288a - Notice of appointment of directors or secretaries 05 March 2005
287 - Change in situation or address of Registered Office 05 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.