NEWHOUSE NORTH CONSTRUCTION LIMITED
BELLSHILL PACIFIC SHELF 1180 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC241866
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3NJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a small company made up to 23 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of NEWHOUSE NORTH CONSTRUCTION LIMITED are www.newhousenorthconstruction.co.uk, and www.newhouse-north-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Newhouse North Construction Limited is a Private Limited Company. The company registration number is SC241866. Newhouse North Construction Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Newhouse North Construction Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire Ml4 3nj. . HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. SHEARER, David John is a Director of the company. Secretary MCMANUS, John has been resigned. Secretary SHIELDS, Charles Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCMANUS, John has been resigned. Director WOODBURN, Pamela has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
HILL, Rosemary Hepburn
Appointed Date: 01 April 2010
64 years old

Director
HILL, William Dale
Appointed Date: 01 April 2010
67 years old

Director
SHEARER, David John
Appointed Date: 27 March 2015
65 years old

Resigned Directors

Secretary
MCMANUS, John
Resigned: 01 April 2010
Appointed Date: 23 January 2003

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 01 April 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 January 2003
Appointed Date: 07 January 2003

Director
MCMANUS, John
Resigned: 01 April 2010
Appointed Date: 23 January 2003
76 years old

Director
WOODBURN, Pamela
Resigned: 01 April 2010
Appointed Date: 23 January 2003
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWHOUSE NORTH CONSTRUCTION LIMITED Events

11 Jan 2017
Confirmation statement made on 7 January 2017 with updates
22 Apr 2016
Accounts for a small company made up to 23 December 2015
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

14 Jan 2016
Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014
04 Sep 2015
Accounts for a small company made up to 23 December 2014
...
... and 49 more events
27 Jan 2003
New secretary appointed;new director appointed
27 Jan 2003
New director appointed
17 Jan 2003
Company name changed pacific shelf 1180 LIMITED\certificate issued on 17/01/03
17 Jan 2003
Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
07 Jan 2003
Incorporation

NEWHOUSE NORTH CONSTRUCTION LIMITED Charges

5 April 2011
Floating charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Trustees of Dunalastair (Data 2) Development Syndicate
Description: Construction account and the full credit balance…
31 March 2011
Floating charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Trustees of Dunalastair (Data 1) Development Syndicate
Description: Undertaking & all property & assets present & future…