NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1XA

Company number SC142956
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address WDM, 378 BRANDON STREET, MOTHERWELL, LANARKSHIRE, SCOTLAND, ML1 1XA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 76 Benview Bannockburn Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 60,000 . The most likely internet sites of NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED are www.newlivesnewlandscapeswestharwood.co.uk, and www.new-lives-new-landscapes-west-harwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. New Lives New Landscapes West Harwood Limited is a Private Limited Company. The company registration number is SC142956. New Lives New Landscapes West Harwood Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of New Lives New Landscapes West Harwood Limited is Wdm 378 Brandon Street Motherwell Lanarkshire Scotland Ml1 1xa. . WDM is a Secretary of the company. HENDRY, Douglas Thomson is a Director of the company. YOUNG, Donald Cameron is a Director of the company. Secretary GILLESPIE MACANDREW WS has been resigned. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYD, Rona has been resigned. Director FORREST, Christopher James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WDM
Appointed Date: 10 November 2009

Director
HENDRY, Douglas Thomson
Appointed Date: 30 October 2002
69 years old

Director
YOUNG, Donald Cameron
Appointed Date: 10 March 1993
78 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW WS
Resigned: 23 January 2006
Appointed Date: 10 March 1993

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 10 November 2009
Appointed Date: 23 January 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 1993
Appointed Date: 02 March 1993

Director
BOYD, Rona
Resigned: 27 February 2000
Appointed Date: 06 July 1993
64 years old

Director
FORREST, Christopher James
Resigned: 25 October 2002
Appointed Date: 01 March 2000
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 March 1993
Appointed Date: 02 March 1993

NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 May 2016
Registered office address changed from 76 Benview Bannockburn Stirling FK7 0HJ to C/O Wdm 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 11 May 2016
21 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60,000

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 60,000

...
... and 71 more events
25 Mar 1993
Company name changed lodgechange LIMITED\certificate issued on 26/03/93
18 Mar 1993
Secretary resigned;new secretary appointed

18 Mar 1993
Director resigned;new director appointed

18 Mar 1993
Registered office changed on 18/03/93 from: 24 great king street edinburgh EH3 6QN

02 Mar 1993
Incorporation

NEW LIVES NEW LANDSCAPES (WEST HARWOOD) LIMITED Charges

26 November 1993
Standard security
Delivered: 9 December 1993
Status: Satisfied on 5 February 1996
Persons entitled: William Smith
Description: Part of west harwood farm, west calder.
26 November 1993
Standard security
Delivered: 9 December 1993
Status: Satisfied on 5 February 1996
Persons entitled: William Smith
Description: West harwood farm, west calder under exception.
16 July 1993
Standard security
Delivered: 28 July 1993
Status: Satisfied on 20 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: The farm of west harwood, west calder and certain strips of…