Company Information for NEW TWO LIMITED
210 EDMISTON DRIVE, UNIT 10/11, GLASGOW, G51 2YU,
|
Company Registration Number
SC228448
Private Limited Company
Active |
Company Name | |
---|---|
NEW TWO LIMITED | |
Legal Registered Office | |
210 EDMISTON DRIVE UNIT 10/11 GLASGOW G51 2YU Other companies in G45 | |
Company Number | SC228448 | |
---|---|---|
Company ID Number | SC228448 | |
Date formed | 2002-02-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 11/01/2025 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 02:54:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW TWO BROTHERS TIRE SERVICE, INC. | 2525 NORTH LOOP W STE 125 HOUSTON TX 77008 | Active | Company formed on the 2006-08-28 | |
NEW TWO CONSTRUCTION CORP. | 50 SECOND STREET Nassau GARDEN CITY NY 11040 | Active | Company formed on the 2003-03-31 | |
NEW TWO STAR LLC | 585 84TH STREET Kings BROOKLYN NY 11209 | Active | Company formed on the 2012-11-27 | |
NEW TWO YOU RESALE TWO YOU, LLC | P.O. BOX 08339 - CLEVELAND OH 44108 | Active | Company formed on the 2010-06-01 | |
NEW TWO YOU LLC | 42 CIRCLE CREEK WAY ORMOND BEACH FL 32174 | Inactive | Company formed on the 2015-07-23 | |
NEW TWO YOU LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN BLYTH JENKINS |
||
ELIZABETH CLEMENTS |
||
MARY CHRISTINE DEVINE |
||
KATHLEEN ANNE MCCALLUM |
||
VICTOR QUAYLE |
||
MARY CATHERINE TOPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ROBERTSON DRENNAN |
Director | ||
BLP SECRETARIES LIMITED |
Nominated Secretary | ||
BLP CREATIONS LIMITED |
Nominated Director | ||
BLP FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECOND OPPORTUNITIES | Company Secretary | 1998-11-30 | CURRENT | 1998-11-30 | Active | |
SECOND OPPORTUNITIES | Director | 2001-03-06 | CURRENT | 1998-11-30 | Active | |
CASSILTOUN TRUST | Director | 2000-09-21 | CURRENT | 2000-03-24 | Active | |
SOUTH EAST GLASGOW COMMUNITY LEGAL AND ADVICE SERVICE | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2014-05-30 | |
SECOND OPPORTUNITIES | Director | 1998-11-30 | CURRENT | 1998-11-30 | Active | |
SECOND OPPORTUNITIES | Director | 1998-11-30 | CURRENT | 1998-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ANGELA MOLLOY | ||
APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINE DEVINE | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLEMENTS | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANNE MACCALLUM | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ELIZABETH CLEMENTS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR QUAYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 05/04/15 TO 11/04/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTSON DRENNAN | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/02/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED BLP 2002-11 LIMITED CERTIFICATE ISSUED ON 17/05/02 | |
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 | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due Within One Year | 2013-04-05 | £ 96,598 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 63,739 |
Creditors Due Within One Year | 2012-04-05 | £ 63,739 |
Creditors Due Within One Year | 2011-04-05 | £ 54,010 |
Creditors and other liabilities
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 NEW TWO LIMITED
Cash Bank In Hand | 2013-04-05 | £ 7,004 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 5,041 |
Cash Bank In Hand | 2012-04-05 | £ 5,041 |
Cash Bank In Hand | 2011-04-05 | £ 14,120 |
Current Assets | 2013-04-05 | £ 156,229 |
Current Assets | 2012-04-05 | £ 123,361 |
Current Assets | 2012-04-05 | £ 123,361 |
Current Assets | 2011-04-05 | £ 114,089 |
Debtors | 2013-04-05 | £ 127,955 |
Debtors | 2012-04-05 | £ 74,550 |
Debtors | 2012-04-05 | £ 74,550 |
Debtors | 2011-04-05 | £ 69,110 |
Shareholder Funds | 2013-04-05 | £ 59,631 |
Shareholder Funds | 2012-04-05 | £ 59,622 |
Shareholder Funds | 2012-04-05 | £ 59,622 |
Shareholder Funds | 2011-04-05 | £ 60,079 |
Stocks Inventory | 2013-04-05 | £ 21,270 |
Stocks Inventory | 2012-04-05 | £ 43,770 |
Stocks Inventory | 2012-04-05 | £ 43,770 |
Stocks Inventory | 2011-04-05 | £ 30,859 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as NEW TWO 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. |