NEWHOUSE INVESTMENTS LTD.
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 5ST

Company number SC273934
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address OFFICE 1 THE OLD NURSERY, MOTHERWELL ROAD, NEWHOUSE, MOTHERWELL, LANARKSHIRE, ML1 5ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of NEWHOUSE INVESTMENTS LTD. are www.newhouseinvestments.co.uk, and www.newhouse-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Newhouse Investments Ltd is a Private Limited Company. The company registration number is SC273934. Newhouse Investments Ltd has been working since 27 September 2004. The present status of the company is Active. The registered address of Newhouse Investments Ltd is Office 1 The Old Nursery Motherwell Road Newhouse Motherwell Lanarkshire Ml1 5st. . CLARK, Lori is a Secretary of the company. CLARK, Lori is a Director of the company. GILLOOLY, Patrick is a Director of the company. Secretary BRODIE, Janice has been resigned. Secretary JESSUP, Ian Alfred has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRODIE, Leslie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARK, Lori
Appointed Date: 01 January 2013

Director
CLARK, Lori
Appointed Date: 01 January 2013
44 years old

Director
GILLOOLY, Patrick
Appointed Date: 27 September 2004
58 years old

Resigned Directors

Secretary
BRODIE, Janice
Resigned: 01 October 2011
Appointed Date: 11 November 2005

Secretary
JESSUP, Ian Alfred
Resigned: 10 November 2005
Appointed Date: 27 September 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Director
BRODIE, Leslie
Resigned: 01 October 2011
Appointed Date: 27 September 2004
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Mr Patrick Gillooly
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

NEWHOUSE INVESTMENTS LTD. Events

28 Feb 2017
Total exemption small company accounts made up to 29 February 2016
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 28 February 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

04 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 45 more events
20 Oct 2004
New director appointed
20 Oct 2004
New director appointed
29 Sep 2004
Director resigned
29 Sep 2004
Secretary resigned
27 Sep 2004
Incorporation

NEWHOUSE INVESTMENTS LTD. Charges

16 November 2012
Standard security
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Subjects south east side of glasgow and edinburgh road…
15 September 2010
Standard security
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Newhouse nursery high street newhouse motherwell LAN107579.
31 August 2010
Bond & floating charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking & all property & assets present & future…
6 August 2009
Standard security
Delivered: 8 August 2009
Status: Satisfied on 8 October 2010
Persons entitled: Ian Alfred Jessup
Description: The subjects known as ground at glasgow and edinburgh road…
22 February 2006
Standard security
Delivered: 15 March 2006
Status: Satisfied on 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground on east side of motherwell road, newhouse LAN107579.
7 April 2005
Standard security
Delivered: 13 April 2005
Status: Satisfied on 15 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground on the south east side of glasgow and…
4 February 2005
Bond & floating charge
Delivered: 10 February 2005
Status: Satisfied on 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…