NEWCO (625) LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9JG

Company number SC205895
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address 115 LAURISTON PLACE, EDINBURGH, MIDLOTHIAN, EH3 9JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEWCO (625) LIMITED are www.newco625.co.uk, and www.newco-625.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Newco 625 Limited is a Private Limited Company. The company registration number is SC205895. Newco 625 Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Newco 625 Limited is 115 Lauriston Place Edinburgh Midlothian Eh3 9jg. . SHAND, Ian Mckenzie is a Secretary of the company. SHAND, Ian Mckenzie is a Director of the company. WHITELAW, Peter Alexander is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAND, Ian Mckenzie
Appointed Date: 31 May 2000

Director
SHAND, Ian Mckenzie
Appointed Date: 31 May 2000
58 years old

Director
WHITELAW, Peter Alexander
Appointed Date: 31 May 2000
76 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 06 June 2000
Appointed Date: 05 April 2000

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 31 May 2000
Appointed Date: 05 April 2000

NEWCO (625) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
07 Jun 2000
Memorandum and Articles of Association
07 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jun 2000
Registered office changed on 07/06/00 from: 39 castle street edinburgh midlothian EH2 3BH
06 Jun 2000
Partic of mort/charge *
05 Apr 2000
Incorporation

NEWCO (625) LIMITED Charges

22 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Miller (Edinburgh Quay 2) Limited
Description: Flatted dwellinghouse number 1/2 lower gilmore bank…
22 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Miller (Edinburgh Quay 2) Limited
Description: Flatted dwellinghouse number 1/1 lower gilmore bank…
22 April 2005
Standard security
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Aib Bank (UK) PLC
Description: 1/1 lower gilmore bank, edinburgh (plot 2, edinburgh quay…
22 April 2005
Standard security
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Aib Bank (UK) PLC
Description: 1/2 lower gilmore bank, edinburgh (plot 1, edinburgh quay…
20 February 2004
Standard security
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3 glen street, edinburgh.
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Southwestmost flat at 111 lauriston place, edinburgh…
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 45/2 mitchell street, edinburgh MID22507.
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 131 gorgie road, edinburgh MID26045.
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 17 westfield road, edinburgh MID23904.
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 84,86,90,92 & 94 duke street, leith, edinburgh.
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1F2, 10 howden street & 2F2, 20 howden street, both…
7 January 2004
Standard security
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Southeastmost house at 111 lauriston place, edinburgh…
1 December 2003
Floating charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
22 August 2003
Standard security
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Cala Greenbank Limited
Description: Former chapel at greenbank drive, edinburgh.
30 July 2002
Standard security
Delivered: 7 August 2002
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 131 gorgie road, edinburgh.
27 June 2002
Standard security
Delivered: 16 July 2002
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Second floor back flat, 17 westfield road, edinburgh.
31 May 2002
Standard security
Delivered: 14 June 2002
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45/2 mitchell street, edinburgh.
1 May 2002
Standard security
Delivered: 16 May 2002
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southeast basement flat at 111 laurieston place,edinburgh.
1 May 2002
Standard security
Delivered: 16 May 2002
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southwest most basement flat at 111 lauriston…
3 December 2001
Standard security
Delivered: 5 December 2001
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 and 20 howden street, edinburgh.
12 July 2000
Standard security
Delivered: 2 August 2000
Status: Satisfied on 16 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 84,86,90,92 and 94 duke street, edinburgh.
30 May 2000
Floating charge
Delivered: 6 June 2000
Status: Satisfied on 19 October 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…