Company number SC075304
Status Active
Incorporation Date 19 June 1981
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of NEWBATTLE PROPERTIES LTD. are www.newbattleproperties.co.uk, and www.newbattle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Newbattle Properties Ltd is a Private Limited Company.
The company registration number is SC075304. Newbattle Properties Ltd has been working since 19 June 1981.
The present status of the company is Active. The registered address of Newbattle Properties Ltd is 7 11 Melville Street Edinburgh Eh3 7pe. . STEPHEN, Oliver is a Secretary of the company. STEPHEN, Keith Briggs is a Director of the company. STEPHEN, Oliver is a Director of the company. Secretary KNOX, Jacqueline Ann has been resigned. Secretary STEPHEN, Phyllis Mary has been resigned. Secretary TAYLOR, Nanette Christine has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Persons With Significant Control
Newbattle Holdings Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
Mr Keith Briggs Stephen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
NEWBATTLE PROPERTIES LTD. Events
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
18 Aug 2016
Registration of charge SC0753040011, created on 5 August 2016
01 Jun 2016
Satisfaction of charge 10 in full
...
... and 95 more events
11 Dec 1986
Full accounts made up to 5 October 1985
11 Dec 1986
Return made up to 28/11/86; full list of members
24 Oct 1986
Registered office changed on 24/10/86 from: 7 south east circus place edinburgh EH3 6TY
14 Aug 1985
Company name changed\certificate issued on 14/08/85
19 Jun 1981
Incorporation
5 August 2016
Charge code SC07 5304 0011
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Keith Briggs Stephen
Description: Contains floating charge…
23 July 2002
Standard security
Delivered: 29 July 2002
Status: Satisfied
on 1 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The area of ground containing 0.1139 acre or thereby in the…
5 July 2001
Standard security
Delivered: 20 July 2001
Status: Satisfied
on 20 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 99A/3, 99A/4, 99B/8 & 99B/9 st. Stephen street, edinburgh…
14 May 1997
Standard security
Delivered: 20 May 1997
Status: Satisfied
on 20 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.139 acres at 4 newbattle terrace,edinburgh.
11 April 1997
Floating charge
Delivered: 29 April 1997
Status: Satisfied
on 24 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 February 1990
Standard security
Delivered: 14 February 1990
Status: Satisfied
on 19 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cinderellas rockerfellas st stephen street edinburgh.
27 August 1985
Standard security
Delivered: 3 September 1985
Status: Satisfied
on 19 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St stephen's church hall, edinburgh.
1 June 1984
Letter of offset
Delivered: 12 June 1984
Status: Satisfied
on 7 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
18 May 1984
Irrevocable mandate
Delivered: 6 June 1984
Status: Satisfied
on 7 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nett proceeds of the improvement grant from the city of…
27 April 1984
Standard security
Delivered: 3 May 1984
Status: Satisfied
on 8 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area or piece of ground on the west side of high riggs in…