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

NEWHAILES COMMERCIAL LIMITED

ALTAIR HOUSE, 2B MACMERRY BUSINESS PARK, MACMERRY, EAST LOTHIAN, EH33 1RW,
Company Registration Number
SC331460
Private Limited Company
Active

Company Overview

About Newhailes Commercial Ltd
NEWHAILES COMMERCIAL LIMITED was founded on 2007-09-26 and has its registered office in Macmerry. The organisation's status is listed as "Active". Newhailes Commercial Limited is a Private Limited Company registered in SCOTLAND 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
NEWHAILES COMMERCIAL LIMITED
 
Legal Registered Office
ALTAIR HOUSE
2B MACMERRY BUSINESS PARK
MACMERRY
EAST LOTHIAN
EH33 1RW
Other companies in EH21
 
Previous Names
CHANGE NEWHAILES LIMITED28/11/2007
Filing Information
Company Number SC331460
Company ID Number SC331460
Date formed 2007-09-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 10:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHAILES COMMERCIAL 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 NEWHAILES COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
DENISE HELEN FAIRGRIEVE
Director 2014-08-12
SCOTT FAIRGRIEVE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT FAIRGRIEVE
Company Secretary 2012-09-13 2015-09-28
SCOTT FAIRGRIEVE
Director 2012-09-12 2014-09-13
JAY FAIRGRIEVE
Company Secretary 2011-06-30 2012-09-13
JAY FAIRGRIEVE
Director 2011-06-30 2012-09-13
SCOTT FAIRGRIEVE
Company Secretary 2007-09-26 2011-07-18
SCOTT FAIRGRIEVE
Director 2007-09-26 2011-07-18
KEVIN TIMBRELL MCCABE
Director 2007-09-26 2008-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE HELEN FAIRGRIEVE DANCERCISE CIC Director 2017-11-15 CURRENT 2017-11-15 Active
SCOTT FAIRGRIEVE DANCERCISE CIC Director 2017-11-15 CURRENT 2017-11-15 Active
SCOTT FAIRGRIEVE OZONE LOTHIAN LTD Director 2017-10-19 CURRENT 2011-07-13 Active
SCOTT FAIRGRIEVE RYZE & ROLL CIC Director 2017-04-26 CURRENT 2017-04-26 Active - Proposal to Strike off
SCOTT FAIRGRIEVE OZONE DUNDEE LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2017-07-11
SCOTT FAIRGRIEVE RYZE EDINBURGH NORTH LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
SCOTT FAIRGRIEVE RYZE DUNDEE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
SCOTT FAIRGRIEVE OZONE PROPERTY LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-06-13
SCOTT FAIRGRIEVE RYZE MANCHESTER LIMITED Director 2016-02-12 CURRENT 2014-01-24 Dissolved 2016-07-19
SCOTT FAIRGRIEVE RYZE LONDON LIMITED Director 2016-02-12 CURRENT 2014-01-30 Dissolved 2016-07-19
SCOTT FAIRGRIEVE HIGH HEAVEN LEEDS LIMITED Director 2016-02-12 CURRENT 2014-01-30 Dissolved 2016-07-19
SCOTT FAIRGRIEVE HIGH HEAVEN BRISTOL LIMITED Director 2016-02-12 CURRENT 2014-01-30 Dissolved 2016-07-19
SCOTT FAIRGRIEVE RYZE UK LEISURE LTD Director 2015-11-16 CURRENT 2015-11-16 Liquidation
SCOTT FAIRGRIEVE EAST COAST RIDERS LTD Director 2015-09-10 CURRENT 2009-09-08 Dissolved 2016-12-20
SCOTT FAIRGRIEVE RYZE GLASGOW LIMITED Director 2015-05-12 CURRENT 2014-01-24 Liquidation
SCOTT FAIRGRIEVE RYZE EDINBURGH LIMITED Director 2015-03-02 CURRENT 2014-05-23 Active
SCOTT FAIRGRIEVE 5F INVESTMENTS LIMITED Director 2013-04-22 CURRENT 2008-08-12 Dissolved 2016-11-29
SCOTT FAIRGRIEVE POSITIVE DISTRIBUTION LTD Director 2012-12-06 CURRENT 2012-12-06 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
2025-01-16Sub-division of shares on 2024-12-02
2025-01-1603/12/24 STATEMENT OF CAPITAL GBP 100.01
2025-01-08Memorandum articles filed
2025-01-08Resolutions passed:<ul><li>Resolution Subdivision of shares: 100 1 ordinary shares divided into 10000 0.01 ordinary shares 02/12/2024</ul>
2025-01-08Resolutions passed:<ul><li>Resolution on securities</ul>
2025-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-30CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-08-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE HELEN FAIRGRIEVE
2024-06-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Unit 2, Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland
2023-10-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600016
2022-07-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAY FAIRGRIEVE
2019-02-21AP01DIRECTOR APPOINTED MR JAY FAIRGRIEVE
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600015
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 2 Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH
2018-05-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600015
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600012
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600014
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600014
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600010
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600006
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600004
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3314600011
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600013
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600012
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600011
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600010
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600009
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600008
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600007
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY SCOTT FAIRGRIEVE
2015-07-02AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600006
2015-04-04AP01DIRECTOR APPOINTED MR SCOTT FAIRGRIEVE
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0126/09/14 FULL LIST
2014-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FAIRGRIEVE
2014-09-13AP01DIRECTOR APPOINTED MRS DENISE HELEN FAIRGRIEVE
2014-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3314600004
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 4A NEWHAILES BUSINESS PARK NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH SCOTLAND
2014-06-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 1 NEWHAILES BUSINESS PARK NEWHAILES ROAD MUSSELBURGH EAST LOTHIAN EH21 6RH
2013-09-29AR0126/09/13 FULL LIST
2013-08-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-27AR0126/09/12 FULL LIST
2012-09-13TM02APPOINTMENT TERMINATED, SECRETARY JAY FAIRGRIEVE
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAY FAIRGRIEVE
2012-09-13AP03SECRETARY APPOINTED MR SCOTT FAIRGRIEVE
2012-09-13AP01DIRECTOR APPOINTED MR SCOTT FAIRGRIEVE
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-26AR0126/09/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR JAY FAIRGRIEVE
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY SCOTT FAIRGRIEVE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FAIRGRIEVE
2011-07-18AP03SECRETARY APPOINTED MR JAY FAIRGRIEVE
2011-01-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-11-03AR0126/09/10 FULL LIST
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 26/09/09; NO CHANGE OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX
2008-11-10363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCCABE
2008-05-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-05-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-28CERTNMCOMPANY NAME CHANGED CHANGE NEWHAILES LIMITED CERTIFICATE ISSUED ON 28/11/07
2007-09-26NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to NEWHAILES COMMERCIAL 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 NEWHAILES COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding BRIDGING LOANS LIMITED
2016-07-23 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2016-01-06 Outstanding BRIDGING LOANS LIMITED
2015-12-29 Satisfied BRIDGING LOANS LIMITED
2015-11-17 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
2015-11-17 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
2015-11-17 Satisfied KILMAC COMMERCIAL LIMITED
2015-11-09 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
2015-06-09 Satisfied BRIDGING LOANS
2014-08-16 Satisfied KILMAC COMMERCIAL LIMITED
STANDARD SECURITY 2008-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NEWHAILES COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAILES COMMERCIAL LIMITED
Trademarks
We have not found any records of NEWHAILES COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAILES COMMERCIAL 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 NEWHAILES COMMERCIAL 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 NEWHAILES COMMERCIAL 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 NEWHAILES COMMERCIAL 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 NEWHAILES COMMERCIAL 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.