NEWELL & BUDGE LIMITED
Overview
Company Name | NEWELL & BUDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC094545 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWELL & BUDGE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is NEWELL & BUDGE LIMITED located?
Registered Office Address | c/o SOPRA GROUP LIMITED Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWELL & BUDGE LIMITED?
Company Name | From | Until |
---|---|---|
PROCON ASSOCIATES (SCOTLAND) LIMITED | Jul 31, 1985 | Jul 31, 1985 |
What are the latest accounts for NEWELL & BUDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for NEWELL & BUDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Queensway House 1 Queensferry Terrace Edinburgh EH4 3ER on Oct 01, 2012 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Pierre Yves Commanay on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Eric Hogg as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel El Homsi as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Xavier Pecquet on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Daniel El Homsi on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Pierre Yves Commanay on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Eric Hogg on Apr 12, 2010 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of NEWELL & BUDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVEREST, Michael | Secretary | 78 London Road RH15 8NB Burgess Hill West Sussex | British | Accountant | 124307750001 | |||||
COMMANAY, Pierre Yves | Director | Stanhope Gardens SW7 5RG London 5 United Kingdom | United Kingdom | French | Director | 91514260005 | ||||
PECQUET, Xavier | Director | Rue De La Fraternite 92700 Colombes 23 France | France | French | Director | 145616680001 | ||||
BUDGE, Anne Cochrane Cook Wallace | Secretary | 147 Main Street Davidsons Mains EH4 5AG Edinburgh Midlothian | British | 323850001 | ||||||
REID, Iain Alexander | Secretary | 17 East Comiston EH10 6RZ Edinburgh Midlothian | British | Accountant | 44268130001 | |||||
AGARWAL, Pankaj | Director | 3305-1128 Alberni Street V6E 4R6 Vancouver British Columbia Canada | Canadian | It Director | 103662160001 | |||||
BUDGE, Anne Cochrane Cook Wallace | Director | Kinellan House 7/3 Kinellan Gardens EH12 6HJ Edinburgh | Scotland | British | Secretary | 323850004 | ||||
CAST, Michael John | Director | Gitcombe House Cornworthy TQ9 7HH Totnes Devon | United Kingdom | British | Consultant | 93887280001 | ||||
CHADWICK, Susan Janet | Director | 10 Crosskirk Crescent ML10 6FG Strathaven Lanarkshire | Scotland | British | Head Of Testing | 101966510001 | ||||
COLLINSON, Susanne | Director | Old Timbers North Lane West Hoathly RH19 4QF East Grinstead West Sussex | British | Sales&Market/G Mgr | 19242500001 | |||||
EL HOMSI, Daniel | Director | 6 Chemin Des Grades, 78 380 Bougival France | France | Lebanese | Director | 84370120002 | ||||
FAULDS, James Joseph Michael | Director | 30 India Street EH3 6HB Edinburgh | British | Director | 571840006 | |||||
GRAY WILSON, Adrienne | Director | 2r 61 Hughenden Lane Hyndland G12 9XN Glasgow | British | Sales Mgr | 19242490003 | |||||
HOGG, Eric | Director | 14b/20 Riversdale Crescent EH12 5QT Edinburgh | Scotland | British | Director | 143922520001 | ||||
HUMPHREYS, Charles William | Director | 40 Artillery Lane E1 7LS London | British | Solicitor | 5608150001 | |||||
LANGMORE, Michael | Director | 28 Russell Road HA6 2LR Northwood Middlesex | England | British | Director | 11172280001 | ||||
LITTLE, Henrietta | Director | 6 House O'Hill Row EH4 2AW Edinburgh | British | Resourcing Director | 77470220001 | |||||
MCGLINCHEY, Scott | Director | 2 Hillpark Drive EH4 7AU Edinburgh | Scotland | British | Director | 76660990001 | ||||
NEWELL, Alison | Director | Windacres Church Street Rudgwick RH12 3EG Horsham West Sussex | British | Consultant | 18183000001 | |||||
PARK, Annie Susan | Director | 103 Willowbrae Avenue EH8 7HX Edinburgh | Scotland | British | Sales Director | 177348780001 | ||||
REID, Iain Alexander | Director | 17 East Comiston EH10 6RZ Edinburgh Midlothian | Scotland | British | Accountant | 44268130001 | ||||
STEWART, Colin Gilchrist | Director | 5 Park Avenue PA2 6HL Paisley Renfrewshire | British | Management Consultant | 643840001 | |||||
WILSON, Adrienne Gray | Director | 3 Kirklee Gardens G12 0SG Glasgow | British | Outsourcing Director | 77461480001 |
Does NEWELL & BUDGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jul 12, 2001 Delivered On Jul 23, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 01, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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