Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWMAINS REGENERATION LIMITED
Company Information for

NEWMAINS REGENERATION LIMITED

17 BRIGHTS CRESCENT, EDINBURGH, EH9 2DB,
Company Registration Number
SC275320
Private Limited Company
Active

Company Overview

About Newmains Regeneration Ltd
NEWMAINS REGENERATION LIMITED was founded on 2004-10-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Newmains Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWMAINS REGENERATION LIMITED
 
Legal Registered Office
17 BRIGHTS CRESCENT
EDINBURGH
EH9 2DB
Other companies in EH9
 
Filing Information
Company Number SC275320
Company ID Number SC275320
Date formed 2004-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/04/2023
Account next due 27/01/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAINS REGENERATION LIMITED
Is this data useful to you?
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.

Company Officers of NEWMAINS REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HARRY ECKERSALL
Company Secretary 2005-02-26
ROBERT MUIR BROWN
Director 2005-02-26
MARTIN HARRY ECKERSALL
Director 2005-02-26
SHEENA RAGHAVAN
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHEENA RAGHAVAN
Director 2009-04-22 2010-04-22
IAN GRANT CUMMING
Director 2004-10-28 2008-12-12
HELEN NARRACOTT
Director 2004-10-28 2008-12-12
GEORGE HAWKINS
Director 2004-10-28 2008-12-11
MALCOLM STUART FORBES HAWKINS
Director 2004-10-28 2008-12-11
SHEENA RAGHAVAN
Director 2004-10-28 2008-10-29
CLAIRE DARWISH
Director 2004-10-28 2008-10-17
HELEN NARRACOTT
Company Secretary 2004-10-28 2005-02-26
BRIAN REID LTD.
Nominated Secretary 2004-10-28 2004-10-28
STEPHEN MABBOTT LTD.
Nominated Director 2004-10-28 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HARRY ECKERSALL PHOENIX DEVELOPMENTS (BIGGAR) LIMITED Company Secretary 2008-10-10 CURRENT 2007-07-18 Dissolved 2016-06-07
MARTIN HARRY ECKERSALL SEVEN ARCHERFIELD VILLAGE LIMITED Company Secretary 2007-10-01 CURRENT 2007-09-07 Dissolved 2016-02-16
MARTIN HARRY ECKERSALL ATLANTIC GATE PROPERTIES LIMITED Company Secretary 2007-06-13 CURRENT 2006-12-14 Active
MARTIN HARRY ECKERSALL RIVERSIDE DEVELOPMENTS (SCOTLAND) LTD Company Secretary 2007-04-04 CURRENT 2006-04-13 Active
MARTIN HARRY ECKERSALL BORDERS PROPERTIES LIMITED Company Secretary 2005-09-07 CURRENT 2005-08-25 Active
MARTIN HARRY ECKERSALL HILLHEAD PROPERTIES LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Dissolved 2016-04-05
MARTIN HARRY ECKERSALL NEW MUIRGATE PROPERTIES LIMITED Company Secretary 2000-05-30 CURRENT 1989-01-24 Active
MARTIN HARRY ECKERSALL ALLANDER DEVELOPMENTS LIMITED Company Secretary 1992-06-13 CURRENT 1992-06-04 Active
MARTIN HARRY ECKERSALL MUIRGATE PROPERTIES Company Secretary 1989-11-16 CURRENT 1989-11-16 Active
ROBERT MUIR BROWN RIVERSIDE DEVELOPMENTS (SCOTLAND) LTD Director 2013-10-04 CURRENT 2006-04-13 Active
ROBERT MUIR BROWN ATLANTIC GATE PROPERTIES LIMITED Director 2007-06-13 CURRENT 2006-12-14 Active
ROBERT MUIR BROWN BORDERS PROPERTIES LIMITED Director 2005-09-07 CURRENT 2005-08-25 Active
ROBERT MUIR BROWN HILLHEAD PROPERTIES LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2016-04-05
ROBERT MUIR BROWN NEW MUIRGATE PROPERTIES LIMITED Director 2002-10-19 CURRENT 1989-01-24 Active
ROBERT MUIR BROWN ALLANDER DEVELOPMENTS LIMITED Director 1992-06-13 CURRENT 1992-06-04 Active
ROBERT MUIR BROWN MUIRGATE PROPERTIES Director 1989-11-16 CURRENT 1989-11-16 Active
MARTIN HARRY ECKERSALL SEVEN ARCHERFIELD VILLAGE LIMITED Director 2014-07-07 CURRENT 2007-09-07 Dissolved 2016-02-16
MARTIN HARRY ECKERSALL CULTS DEVELOPMENTS LIMITED Director 2007-07-18 CURRENT 2007-07-12 Active
MARTIN HARRY ECKERSALL ATLANTIC GATE PROPERTIES LIMITED Director 2007-06-13 CURRENT 2006-12-14 Active
MARTIN HARRY ECKERSALL RIVERSIDE DEVELOPMENTS (SCOTLAND) LTD Director 2007-04-04 CURRENT 2006-04-13 Active
MARTIN HARRY ECKERSALL CHAMPANY DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
MARTIN HARRY ECKERSALL BORDERS PROPERTIES LIMITED Director 2005-09-07 CURRENT 2005-08-25 Active
MARTIN HARRY ECKERSALL KIRN DEVELOPMENTS LIMITED Director 2005-07-07 CURRENT 2005-07-07 Active
MARTIN HARRY ECKERSALL EDINBURGH CENTRAL FLATS LIMITED Director 2005-01-27 CURRENT 1989-03-08 Active
MARTIN HARRY ECKERSALL HILLHEAD PROPERTIES LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2016-04-05
MARTIN HARRY ECKERSALL NEW MUIRGATE PROPERTIES LIMITED Director 2000-05-30 CURRENT 1989-01-24 Active
MARTIN HARRY ECKERSALL MUIRGATE PROPERTIES Director 1989-11-16 CURRENT 1989-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 27/04/22
2022-12-29CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2021-12-26MICRO ENTITY ACCOUNTS MADE UP TO 27/04/21
2021-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA RAGHAVAN
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/20
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/19
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-01-27AA27/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-02-15AA27/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 8000
2015-11-02AR0128/10/15 ANNUAL RETURN FULL LIST
2015-01-10AA27/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-28AR0128/10/14 ANNUAL RETURN FULL LIST
2014-02-16AA27/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 8000
2013-11-16AR0128/10/13 ANNUAL RETURN FULL LIST
2013-01-15AA27/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-25AR0128/10/12 ANNUAL RETURN FULL LIST
2012-01-12AA27/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0128/10/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0128/10/10 ANNUAL RETURN FULL LIST
2010-10-01AP01DIRECTOR APPOINTED SHEENA RAGHAVAN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA RAGHAVAN
2010-01-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-16AR0128/10/09 ANNUAL RETURN FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA RAGHAVAN / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRY ECKERSALL / 01/10/2009
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUIR BROWN / 01/10/2009
2009-04-23288aDIRECTOR APPOINTED SHEENA RAGHAVAN
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GEORGE HAWKINS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HAWKINS
2009-04-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR IAN CUMMING
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR HELEN NARRACOTT
2008-11-24363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, PHOENIX HOUSE, 10 ABINGTON ROAD, SYMINGTON, BIGGAR, LANARKSHIRE, ML12 6JX
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR SHEENA RAGHAVAN
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE DARWISH
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-01-03363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-11225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 27/04/06
2005-12-09363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-05287REGISTERED OFFICE CHANGED ON 05/03/05 FROM: 15 WARD ROAD, DUNDEE, DD1 1ND
2005-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-05288bSECRETARY RESIGNED
2005-03-05288aNEW DIRECTOR APPOINTED
2005-03-0588(2)RAD 26/02/05--------- £ SI 7998@1=7998 £ IC 2/8000
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288bDIRECTOR RESIGNED
2004-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEWMAINS REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWMAINS REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-04-16 Outstanding SHEENA RAGHAVAN
Creditors
Creditors Due Within One Year 2012-04-28 £ 24,183

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-27
Annual Accounts
2014-04-27
Annual Accounts
2015-04-27
Annual Accounts
2016-04-27
Annual Accounts
2017-04-27
Annual Accounts
2018-04-27
Annual Accounts
2019-04-27
Annual Accounts
2020-04-27
Annual Accounts
2021-04-27

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 NEWMAINS REGENERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-28 £ 8,000
Called Up Share Capital 2012-04-27 £ 8,000
Called Up Share Capital 2011-04-27 £ 8,000
Cash Bank In Hand 2012-04-28 £ 30,855
Cash Bank In Hand 2012-04-27 £ 30,855
Cash Bank In Hand 2011-04-27 £ 30,855
Current Assets 2012-04-28 £ 30,855
Current Assets 2012-04-27 £ 30,855
Current Assets 2011-04-27 £ 30,855
Shareholder Funds 2012-04-28 £ 6,672
Shareholder Funds 2012-04-27 £ 6,672
Shareholder Funds 2011-04-27 £ 6,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWMAINS REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAINS REGENERATION LIMITED
Trademarks
We have not found any records of NEWMAINS REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAINS REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWMAINS REGENERATION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEWMAINS REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMAINS REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWMAINS REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.