Active
Company Information for NEWFORD PROJECTS LIMITED
48 MILTON ROAD, EAST KILBRIDE, GLASGOW, G74 5BU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
NEWFORD PROJECTS LIMITED | ||
Legal Registered Office | ||
48 MILTON ROAD EAST KILBRIDE GLASGOW G74 5BU Other companies in ML3 | ||
Previous Names | ||
|
Company Number | SC176052 | |
---|---|---|
Company ID Number | SC176052 | |
Date formed | 1997-06-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB680668991 |
Last Datalog update: | 2025-01-05 09:07:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN HALLEY |
||
ALAN JOHN HALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MACROBBIE |
Director | ||
BRIAN JAMES WYLLIE |
Director | ||
BRIAN DENNIS CAPLAN |
Company Secretary | ||
NICHOLAS SIMON BALCOMBE |
Director | ||
BRIAN DENNIS CAPLAN |
Director | ||
JOHN MUIR |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares</ul> | ||
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Ross Edward Dover as a person with significant control on 2024-07-19 | ||
REGISTERED OFFICE CHANGED ON 19/07/24 FROM Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland | ||
Change of details for Mr Paul Bryce as a person with significant control on 2024-07-19 | ||
Change of details for Mr Chris Nugent as a person with significant control on 2024-07-19 | ||
Director's details changed for Mr Ross Edward Dover on 2024-07-19 | ||
Director's details changed for Mr Paul Bryce on 2024-07-19 | ||
Director's details changed for Mr Chris Nugent on 2024-07-19 | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS NUGENT | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES | ||
Termination of appointment of Alan John Halley on 2023-04-03 | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HALLEY | ||
Change of details for Mr Ross Edward Dover as a person with significant control on 2023-04-17 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
Company name changed sandyford consultants LIMITED\certificate issued on 21/11/22 | ||
Director's details changed for Mr Ross Edward Dover on 2022-08-23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CH01 | Director's details changed for Mr Alan John Halley on 2021-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM 127a Cadzow Street Hamilton South Lanarkshire ML3 6JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan John Halley on 2020-05-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-06-06 | |
ANNOTATION | Clarification | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 03/06/14 FULL LIST | |
AR01 | 03/06/14 FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACROBBIE | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WYLLIE | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES WYLLIE / 03/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACROBBIE / 03/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HALLEY / 03/06/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM BALCOMBE HOUSE 18 SANDYFORD PLACE GLASGOW G3 7NB | |
288a | SECRETARY APPOINTED ALAN HALLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS BALCOMBE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN CAPLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MUIR | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/05--------- £ SI 40@1 | |
88(2)R | AD 06/04/05--------- £ SI 58@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SANDYFORD DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 25/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/08/99 | |
363s | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 | |
363s | RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWFORD PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as NEWFORD PROJECTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |