About

Registered Number: SC194610
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, EH3 6AQ,

 

Established in 1999, Newtyle Quarry Company Ltd are based in Edinburgh. We do not know the number of employees at this company. The current directors of Newtyle Quarry Company Ltd are listed as Barton, Andrew Firebrace, 22 Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
22 NOMINEES LIMITED 24 March 1999 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Andrew Firebrace 20 April 2000 06 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 11 March 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 12 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 28 September 2011
RT01 - Application for administrative restoration to the register 28 September 2011
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 09 January 2009
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 May 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 15 August 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
CERTNM - Change of name certificate 07 May 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.