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.
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 |
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 |