NEWMAINS REGENERATION LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2DB

Company number SC275320
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 17 BRIGHTS CRESCENT, EDINBURGH, EH9 2DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 27 April 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 27 April 2015. The most likely internet sites of NEWMAINS REGENERATION LIMITED are www.newmainsregeneration.co.uk, and www.newmains-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Newmains Regeneration Limited is a Private Limited Company. The company registration number is SC275320. Newmains Regeneration Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Newmains Regeneration Limited is 17 Brights Crescent Edinburgh Eh9 2db. . ECKERSALL, Martin Harry is a Secretary of the company. BROWN, Robert Muir is a Director of the company. ECKERSALL, Martin Harry is a Director of the company. RAGHAVAN, Sheena is a Director of the company. Secretary NARRACOTT, Helen has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CUMMING, Ian Grant has been resigned. Director DARWISH, Claire has been resigned. Director HAWKINS, George has been resigned. Director HAWKINS, Malcolm Stuart Forbes has been resigned. Director NARRACOTT, Helen has been resigned. Director RAGHAVAN, Sheena has been resigned. Director RAGHAVAN, Sheena has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ECKERSALL, Martin Harry
Appointed Date: 26 February 2005

Director
BROWN, Robert Muir
Appointed Date: 26 February 2005
74 years old

Director
ECKERSALL, Martin Harry
Appointed Date: 26 February 2005
75 years old

Director
RAGHAVAN, Sheena
Appointed Date: 22 April 2010
77 years old

Resigned Directors

Secretary
NARRACOTT, Helen
Resigned: 26 February 2005
Appointed Date: 28 October 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 October 2004
Appointed Date: 28 October 2004

Director
CUMMING, Ian Grant
Resigned: 12 December 2008
Appointed Date: 28 October 2004
84 years old

Director
DARWISH, Claire
Resigned: 17 October 2008
Appointed Date: 28 October 2004
72 years old

Director
HAWKINS, George
Resigned: 11 December 2008
Appointed Date: 28 October 2004
78 years old

Director
HAWKINS, Malcolm Stuart Forbes
Resigned: 11 December 2008
Appointed Date: 28 October 2004
47 years old

Director
NARRACOTT, Helen
Resigned: 12 December 2008
Appointed Date: 28 October 2004
74 years old

Director
RAGHAVAN, Sheena
Resigned: 22 April 2010
Appointed Date: 22 April 2009
77 years old

Director
RAGHAVAN, Sheena
Resigned: 29 October 2008
Appointed Date: 28 October 2004
77 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 October 2004
Appointed Date: 28 October 2004

Persons With Significant Control

Mr Martin Harry Eckersall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWMAINS REGENERATION LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 27 April 2016
14 Dec 2016
Confirmation statement made on 28 October 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 27 April 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8,000

10 Jan 2015
Total exemption small company accounts made up to 27 April 2014
...
... and 44 more events
09 Feb 2005
New director appointed
09 Feb 2005
New director appointed
01 Nov 2004
Director resigned
01 Nov 2004
Secretary resigned
28 Oct 2004
Incorporation

NEWMAINS REGENERATION LIMITED Charges

12 April 2005
Standard security
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Sheena Raghavan
Description: Subjects known as and forming seventeen fiddoch court…