About

Registered Number: SC201645
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Newton Stewart Centre, Church Street, Newton Stewart, Wigtownshire, DG8 6ER,

 

Newton Stewart Initiative was registered on 18 November 1999 and are based in Newton Stewart. We do not know the number of employees at this organisation. The companies directors are listed as Marshall, Charles, Berretti, Antony Michael, Bleasdale, David John, Marshall, Charles Robertson, Woodfield, Linda Margaret, Barbour, Karen Ann, Binks, Michael Philip, Buchanan, Fiona Mcgowan, Campbell, William John Allison, Gorman, John Alexander, Hunter, Laura, Inglis, David William, Macleod, Catherine Helen, Marshall, William, Mccreadie, Anne, Mcculloch, Sarah, Mckie, Susan Agnes, Mitchinson, David, Moffat, Susan, Munro, Margaret Jane, Prince, Mary Estelle Patricia, Robbins, Andrew Charles, Simpson, Robert, Dr, Williams, Peter Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRETTI, Antony Michael 13 November 2017 - 1
BLEASDALE, David John 13 November 2017 - 1
MARSHALL, Charles Robertson 10 September 2018 - 1
WOODFIELD, Linda Margaret 13 November 2017 - 1
BARBOUR, Karen Ann 01 November 2018 07 April 2020 1
BINKS, Michael Philip 11 January 2001 10 October 2002 1
BUCHANAN, Fiona Mcgowan 18 November 1999 04 November 2010 1
CAMPBELL, William John Allison 18 November 1999 10 February 2014 1
GORMAN, John Alexander 18 November 1999 31 March 2013 1
HUNTER, Laura 10 February 2014 26 November 2018 1
INGLIS, David William 17 November 2016 09 October 2017 1
MACLEOD, Catherine Helen 26 November 2018 16 May 2019 1
MARSHALL, William 18 November 1999 10 February 2014 1
MCCREADIE, Anne 13 November 2017 09 April 2018 1
MCCULLOCH, Sarah 11 January 2001 10 October 2002 1
MCKIE, Susan Agnes 10 February 2014 10 June 2019 1
MITCHINSON, David 17 November 2016 30 October 2017 1
MOFFAT, Susan 10 February 2014 26 November 2018 1
MUNRO, Margaret Jane 13 November 2017 09 April 2018 1
PRINCE, Mary Estelle Patricia 18 November 1999 10 October 2002 1
ROBBINS, Andrew Charles 13 November 2017 31 August 2020 1
SIMPSON, Robert, Dr 11 January 2001 31 March 2013 1
WILLIAMS, Peter Ronald 18 November 1999 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Charles 27 November 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 18 November 2019
PSC01 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
CH01 - Change of particulars for director 12 November 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 04 June 2019
MA - Memorandum and Articles 29 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 November 2018
AP03 - Appointment of secretary 28 November 2018
PSC07 - N/A 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
PSC07 - N/A 27 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
CS01 - N/A 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
PSC07 - N/A 23 November 2017
PSC07 - N/A 21 November 2017
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 28 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 09 November 2016
RESOLUTIONS - N/A 02 June 2016
AA - Annual Accounts 03 March 2016
RESOLUTIONS - N/A 09 February 2016
MA - Memorandum and Articles 09 February 2016
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 02 December 2014
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 25 November 2014
TM02 - Termination of appointment of secretary 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 15 August 2013
DS02 - Withdrawal of striking off application by a company 14 August 2013
DS01 - Striking off application by a company 09 August 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 11 December 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 08 December 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 13 December 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 02 December 2003
AAMD - Amended Accounts 28 March 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 27 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 21 April 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 22 November 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 03 February 2000
225 - Change of Accounting Reference Date 03 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.