About

Registered Number: SC272410
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 44a Marine Parade, Millport, Isle Of Cumbrae, KA28 0EF

 

Founded in 2004, Newton Property Ltd are based in Isle Of Cumbrae, it's status in the Companies House registry is set to "Active". Newton, Eleanor Joan, Newton, Denver are listed as directors of the company. We don't currently know the number of employees at Newton Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Eleanor Joan 25 August 2004 - 1
NEWTON, Denver 25 August 2004 03 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 September 2015
MR04 - N/A 01 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 31 May 2011
SH01 - Return of Allotment of shares 19 November 2010
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
SH01 - Return of Allotment of shares 19 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 05 January 2008
287 - Change in situation or address of Registered Office 05 January 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 23 June 2006
410(Scot) - N/A 12 January 2006
410(Scot) - N/A 12 November 2005
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 04 January 2006 Outstanding

N/A

Bond & floating charge 28 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.