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-two years and one 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
Resigned Directors
Persons With Significant Control
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
...
... 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
27 Jan 1964
Incorporation
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…