NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE)
CRIEFF

Hellopages » Perth and Kinross » Perth and Kinross » PH6 2HD

Company number SC039835
Status Active
Incorporation Date 27 January 1964
Company Type Private Limited Company
Address GOWAN HOUSE, GOWANLEA ROAD, COMRIE, CRIEFF, PERTHSHIRE, PH6 2HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE) are www.newtonmoorfinanceandpropertycompanyltd.co.uk, and www.newtonmoor-finance-and-property-company-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Newtonmoor Finance and Property Company Ltd The is a Private Limited Company. The company registration number is SC039835. Newtonmoor Finance and Property Company Ltd The has been working since 27 January 1964. The present status of the company is Active. The registered address of Newtonmoor Finance and Property Company Ltd The is Gowan House Gowanlea Road Comrie Crieff Perthshire Ph6 2hd. . WHITE, Christopher Brian Desmond is a Secretary of the company. BERNARD, Stanley Ian is a Director of the company. HUNTER, David Kelso is a Director of the company. WHITE, Christopher Brian Desmond is a Director of the company. Secretary GORDON, Ronald has been resigned. Director DALY, Adele has been resigned. Director GORDON, Ronald has been resigned. Director SCOTT, Bernard Macaulay has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITE, Christopher Brian Desmond
Appointed Date: 10 August 1998

Director
BERNARD, Stanley Ian
Appointed Date: 29 September 1998
78 years old

Director
HUNTER, David Kelso
Appointed Date: 29 September 1998
72 years old

Director

Resigned Directors

Secretary
GORDON, Ronald
Resigned: 10 August 1998

Director
DALY, Adele
Resigned: 10 August 1998
106 years old

Director
GORDON, Ronald
Resigned: 10 August 1998
91 years old

Director
SCOTT, Bernard Macaulay
Resigned: 29 September 1998
107 years old

Persons With Significant Control

Mr Christopher Brian Desmond White
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE) Events

05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
15 Sep 2015
Director's details changed for Mr David Kelso Hunter on 15 September 2015
20 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 26,805

...
... and 78 more events
16 Oct 1987
Full accounts made up to 31 January 1987

20 Aug 1986
Full accounts made up to 18 July 1986

20 Aug 1986
Return made up to 01/08/86; full list of members

13 Aug 1986
Director resigned

27 Jan 1964
Incorporation

NEWTONMOOR FINANCE AND PROPERTY COMPANY LTD. (THE) Charges

12 March 2004
Standard security
Delivered: 22 March 2004
Status: Satisfied on 9 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1/r, 1019 sauchiehall street, glasgow GLA101581.
2 October 2001
Standard security
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bp unit, pitreavie business park, dunfermline.
4 July 2001
Standard security
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 albert place, edinburgh, EH7 5HN.
8 August 1975
Floating charge
Delivered: 18 August 1975
Status: Satisfied on 15 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…