Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEW LAND (HIGHLANDS) LIMITED
Company Information for

NEW LAND (HIGHLANDS) LIMITED

22 WALKER STREET, EDINBURGH, EH3 7HR,
Company Registration Number
SC400660
Private Limited Company
Active

Company Overview

About New Land (highlands) Ltd
NEW LAND (HIGHLANDS) LIMITED was founded on 2011-05-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active". New Land (highlands) 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
NEW LAND (HIGHLANDS) LIMITED
 
Legal Registered Office
22 WALKER STREET
EDINBURGH
EH3 7HR
Other companies in EH3
 
Filing Information
Company Number SC400660
Company ID Number SC400660
Date formed 2011-05-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW LAND (HIGHLANDS) 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 NEW LAND (HIGHLANDS) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN HAMILTON
Company Secretary 2011-05-31
ANGUS ROWLATT HAMILTON
Director 2011-05-31
DUNCAN JOHN HAMILTON
Director 2011-05-31
EMMA DAVINA HAMILTON
Director 2012-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS ROWLATT HAMILTON HIGHHOUSE ESTATES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
ANGUS ROWLATT HAMILTON CADOGAN STREET PROPERTIES LIMITED Director 1998-09-25 CURRENT 1998-05-20 Dissolved 2018-07-31
DUNCAN JOHN HAMILTON MANOR PLACE DEVELOPMENTS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DUNCAN JOHN HAMILTON TWEED ESTATES LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
DUNCAN JOHN HAMILTON HIGHHOUSE ESTATES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
DUNCAN JOHN HAMILTON BANKHEAD LAND LIMITED Director 2011-05-11 CURRENT 2011-05-11 Liquidation
DUNCAN JOHN HAMILTON NEW LAND ASSETS LIMITED Director 2009-01-06 CURRENT 1991-12-11 Active
DUNCAN JOHN HAMILTON NEW LAND (ARGYLL) LIMITED Director 2008-07-28 CURRENT 1999-03-25 Active
EMMA DAVINA HAMILTON BANKHEAD LAND LIMITED Director 2012-06-06 CURRENT 2011-05-11 Liquidation

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
2023-06-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4006600010
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4006600009
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4006600012
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4006600011
2019-06-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 13 Manor Place Edinburgh EH3 7DH
2018-11-16RES13Resolutions passed:
  • Sum capitalised approved 01/11/2018
2018-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-14SH0101/11/18 STATEMENT OF CAPITAL GBP 236
2018-11-05PSC04Change of details for Mr Duncan John Hamilton as a person with significant control on 2018-11-01
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4006600010
2015-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4006600009
2014-07-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HAMILTON / 12/05/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROWLATT HAMILTON / 12/05/2014
2014-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN JOHN HAMILTON on 2014-05-12
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM 5.01 10 Buchanan Street Glasgow G1 3LB United Kingdom
2013-06-03AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-15AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2013-01-03AP01DIRECTOR APPOINTED MRS EMMA DAVINA HAMILTON
2012-07-13AA01CURREXT FROM 31/05/2012 TO 30/11/2012
2012-06-13AR0131/05/12 FULL LIST
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-11-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-11-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NEW LAND (HIGHLANDS) 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 NEW LAND (HIGHLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF RENTS 2013-02-19 Satisfied SANTANDER UK PLC
FLOATING CHARGE 2013-02-19 Satisfied SANTANDER UK PLC
STANDARD SECURITY 2013-02-16 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2011-11-02 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-10-24 Satisfied WILLIAM AITKEN
FLOATING CHARGE 2011-10-24 Satisfied DANIEL LUDOVIC GARDNER
FLOATING CHARGE 2011-10-24 Satisfied NEW LAND ASSETS LIMITED
FLOATING CHARGE 2011-10-17 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LAND (HIGHLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of NEW LAND (HIGHLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW LAND (HIGHLANDS) LIMITED
Trademarks
We have not found any records of NEW LAND (HIGHLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW LAND (HIGHLANDS) 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 NEW LAND (HIGHLANDS) 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 NEW LAND (HIGHLANDS) 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 NEW LAND (HIGHLANDS) 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 NEW LAND (HIGHLANDS) 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.