GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED
Overview
| Company Name | GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC067894 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED?
- Plastering (43310) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jan 15, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Mar 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWNSILL, Francis John Edward | Director | 4 John Tame Close GL7 4NP Fairford Gloucestershire | Oxon | British | 67924000003 | |||||||||
| LAWRENCE, Gaynor | Secretary | 30 Evenlode Close Grove OX12 0NW Wantage Oxfordshire | British | 67924020002 | ||||||||||
| NEWMAN, Elizabeth Ann | Secretary | Corner House Bettys Grave Poulton GL7 5ST Cirencester Gloucestershire | British | 328730001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| LAWRENCE, Gaynor | Director | 30 Evenlode Close Grove OX12 0NW Wantage Oxfordshire | British | 67924020002 | ||||||||||
| NEWMAN, Elizabeth Ann | Director | Corner House Bettys Grave Poulton GL7 5ST Cirencester Gloucestershire | British | 328730001 | ||||||||||
| NEWMAN, George | Director | Corner House Bettys Grave Poulton GL7 5ST Cirencester Gloucestershire | British | 328740001 |
Who are the persons with significant control of GEORGE NEWMAN (TIMBER PRESERVATION) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Francis John Edward Brownsill | Apr 06, 2016 | GL7 4NP Fairford 4 John Tame Close Gloucestershire | No |
Nationality: British Country of Residence: Oxon | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0