NEWTON SECURITY DOORS LIMITED
IRVINE SCOTFORM ENGINEERING LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA11 5AU

Company number SC381841
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address 3 DUNLOP DRIVE, MEADOWHEAD INDUSTRIAL ESTATE, IRVINE, AYRSHIRE, KA11 5AU
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Statement of capital following an allotment of shares on 9 December 2015 GBP 2,200,000 ; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of NEWTON SECURITY DOORS LIMITED are www.newtonsecuritydoors.co.uk, and www.newton-security-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Kilmaurs Rail Station is 5.7 miles; to Stewarton Rail Station is 8.3 miles; to Dalry Rail Station is 8.7 miles; to Ayr Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Security Doors Limited is a Private Limited Company. The company registration number is SC381841. Newton Security Doors Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of Newton Security Doors Limited is 3 Dunlop Drive Meadowhead Industrial Estate Irvine Ayrshire Ka11 5au. . JOHNSTON, Ralph is a Secretary of the company. NOBLE JONES, Peter Aubrey is a Director of the company. STRAWSON, Timothy Michael is a Director of the company. Secretary BARBERY, Emma has been resigned. Secretary BARRON, Anne-Marie has been resigned. Director BAMFORD, Darren has been resigned. Director CORSON, David Mclachlan Lindsay has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
JOHNSTON, Ralph
Appointed Date: 24 December 2015

Director
NOBLE JONES, Peter Aubrey
Appointed Date: 10 September 2010
64 years old

Director
STRAWSON, Timothy Michael
Appointed Date: 01 September 2011
63 years old

Resigned Directors

Secretary
BARBERY, Emma
Resigned: 24 December 2015
Appointed Date: 01 April 2015

Secretary
BARRON, Anne-Marie
Resigned: 31 March 2015
Appointed Date: 16 April 2012

Director
BAMFORD, Darren
Resigned: 31 August 2014
Appointed Date: 10 September 2010
60 years old

Director
CORSON, David Mclachlan Lindsay
Resigned: 31 December 2011
Appointed Date: 12 July 2010
62 years old

Persons With Significant Control

Bradbury Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWTON SECURITY DOORS LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2016
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2,200,000

25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
04 Mar 2016
Appointment of Mr Ralph Johnston as a secretary on 24 December 2015
04 Mar 2016
Termination of appointment of Emma Barbery as a secretary on 24 December 2015
...
... and 38 more events
10 Aug 2010
Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200,000

10 Aug 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Jul 2010
Company name changed scotform engineering LIMITED\certificate issued on 26/07/10
  • CONNOT ‐

26 Jul 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-22

12 Jul 2010
Incorporation

NEWTON SECURITY DOORS LIMITED Charges

2 October 2013
Charge code SC38 1841 0005
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Notification of addition to or amendment of charge…
16 April 2012
Deed of charge over debtors
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all non-vesting debts please see…
16 April 2012
Floating charge
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
31 May 2011
Bond & floating charge
Delivered: 11 June 2011
Status: Satisfied on 25 April 2014
Persons entitled: David Corson
Description: Undertaking & all property & assets present & future…
19 August 2010
Floating charge
Delivered: 27 August 2010
Status: Satisfied on 25 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…