About

Registered Number: SC224378
Date of Incorporation: 18/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 87 Port Dundas Road, Glasgow, G4 0HF

 

Established in 2001, Newton Property Management Ltd are based in Glasgow, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O NEILL, Stephen Aloysius 18 October 2001 - 1
O'NEILL, Kirsten Sian 07 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Martin James 01 August 2016 - 1
O'NEILL, William Campbell 18 October 2001 09 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 November 2019
CS01 - N/A 23 October 2019
SH01 - Return of Allotment of shares 23 July 2019
PSC04 - N/A 13 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 08 September 2018
PSC01 - N/A 20 June 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 02 November 2016
TM02 - Termination of appointment of secretary 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 02 October 2015
SH01 - Return of Allotment of shares 17 September 2015
SH01 - Return of Allotment of shares 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 06 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 26 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 June 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
225 - Change of Accounting Reference Date 12 May 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
RESOLUTIONS - N/A 15 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 01 December 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 13 September 2004
287 - Change in situation or address of Registered Office 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
287 - Change in situation or address of Registered Office 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 November 2011 Outstanding

N/A

Floating charge 07 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.