NEWTON-BARR LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4HQ

Company number SC173235
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 40 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
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 28 February 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 56,338 ; Termination of appointment of Gerald William Dawson as a secretary on 1 March 2016. The most likely internet sites of NEWTON-BARR LIMITED are www.newtonbarr.co.uk, and www.newton-barr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Newton Barr Limited is a Private Limited Company. The company registration number is SC173235. Newton Barr Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Newton Barr Limited is 40 Charlotte Square Edinburgh Eh2 4hq. . CAMPBELL, Andrew Charles is a Director of the company. SEYDAK, Gerard Joseph is a Director of the company. Secretary DAWSON, Gerald William has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BORTHWICK, Steven Erik has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DAWSON, Gerald William has been resigned. Director EDDIE, John has been resigned. Director FODEN, Geoffrey Richard has been resigned. Director MCCOLL, Cameron has been resigned. Nominee Director POLSON, Michael Buchanan has been resigned. Director SLOAN, Ronald Kenneth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CAMPBELL, Andrew Charles
Appointed Date: 20 April 1998
66 years old

Director
SEYDAK, Gerard Joseph
Appointed Date: 20 April 1998
61 years old

Resigned Directors

Secretary
DAWSON, Gerald William
Resigned: 01 March 2016
Appointed Date: 07 December 2000

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 December 2000
Appointed Date: 06 March 1997

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
BORTHWICK, Steven Erik
Resigned: 30 September 1999
Appointed Date: 20 April 1998
57 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 20 April 1998
Appointed Date: 06 March 1997

Director
DAWSON, Gerald William
Resigned: 01 March 2016
Appointed Date: 20 April 1998
77 years old

Director
EDDIE, John
Resigned: 18 April 2006
Appointed Date: 01 July 2003
76 years old

Director
FODEN, Geoffrey Richard
Resigned: 15 November 2015
Appointed Date: 01 July 1998
75 years old

Director
MCCOLL, Cameron
Resigned: 13 October 2004
Appointed Date: 06 January 1999
66 years old

Nominee Director
POLSON, Michael Buchanan
Resigned: 20 April 1998
Appointed Date: 06 March 1997
61 years old

Director
SLOAN, Ronald Kenneth
Resigned: 30 September 2006
Appointed Date: 01 December 2002
82 years old

NEWTON-BARR LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 56,338

14 Mar 2016
Termination of appointment of Gerald William Dawson as a secretary on 1 March 2016
14 Mar 2016
Termination of appointment of Gerald William Dawson as a director on 1 March 2016
14 Mar 2016
Termination of appointment of Geoffrey Richard Foden as a director on 15 November 2015
...
... and 95 more events
03 May 1998
New director appointed
03 May 1998
New director appointed
07 Apr 1998
Return made up to 06/03/98; full list of members
14 May 1997
Company name changed dunwilco (578) LIMITED\certificate issued on 15/05/97
06 Mar 1997
Incorporation

NEWTON-BARR LIMITED Charges

8 December 2000
Bond & floating charge
Delivered: 18 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…