NEWTOAST LIMITED
MORAY

Hellopages » Moray » Moray » IV36 0AB

Company number SC160567
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address 121 HIGH STREET, FORRES, MORAY, IV36 0AB
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,000 . The most likely internet sites of NEWTOAST LIMITED are www.newtoast.co.uk, and www.newtoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Newtoast Limited is a Private Limited Company. The company registration number is SC160567. Newtoast Limited has been working since 21 September 1995. The present status of the company is Active. The registered address of Newtoast Limited is 121 High Street Forres Moray Iv36 0ab. . MERISON, Mark Edward Hugh is a Secretary of the company. GILCHRIST, Gordon David is a Director of the company. MERISON, Mark Edward Hugh is a Director of the company. Secretary DE ZOETE, Nicholas Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DE ZOETE, Nicholas Andrew has been resigned. Director MERISON, Sally Jean has been resigned. Director OWEN, Anthony David Roger has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
MERISON, Mark Edward Hugh
Appointed Date: 21 July 2008

Director
GILCHRIST, Gordon David
Appointed Date: 25 October 1995
80 years old

Director
MERISON, Mark Edward Hugh
Appointed Date: 21 July 2008
68 years old

Resigned Directors

Secretary
DE ZOETE, Nicholas Andrew
Resigned: 21 July 2008
Appointed Date: 26 October 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 October 1995
Appointed Date: 21 September 1995

Director
DE ZOETE, Nicholas Andrew
Resigned: 30 June 2008
Appointed Date: 25 October 1995
78 years old

Director
MERISON, Sally Jean
Resigned: 21 July 2008
Appointed Date: 25 October 1995
92 years old

Director
OWEN, Anthony David Roger
Resigned: 25 May 2007
Appointed Date: 25 October 1995
89 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 October 1995
Appointed Date: 21 September 1995

NEWTOAST LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

24 Jul 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000

...
... and 54 more events
24 Mar 1996
New director appointed
24 Mar 1996
Registered office changed on 24/03/96 from: 24 great king street edinburgh EH3 6QN
24 Mar 1996
Secretary resigned
24 Mar 1996
Director resigned
21 Sep 1995
Incorporation