NEWELL & BUDGE LIMITED

NEWELL & BUDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEWELL & BUDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC094545
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEWELL & BUDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROCON ASSOCIATES (SCOTLAND) LIMITEDJul 31, 1985Jul 31, 1985

    What are the latest accounts for NEWELL & BUDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NEWELL & BUDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Queensway House 1 Queensferry Terrace Edinburgh EH4 3ER on Oct 01, 2012

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2012

    Statement of capital on Apr 12, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Pierre Yves Commanay on Sep 01, 2011

    2 pagesCH01

    Annual return made up to Apr 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Eric Hogg as a director

    1 pagesTM01

    Termination of appointment of Daniel El Homsi as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 12, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Xavier Pecquet on Apr 12, 2010

    2 pagesCH01

    Director's details changed for Daniel El Homsi on Apr 12, 2010

    2 pagesCH01

    Director's details changed for Mr Pierre Yves Commanay on Apr 12, 2010

    2 pagesCH01

    Director's details changed for Eric Hogg on Apr 12, 2010

    2 pagesCH01

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of NEWELL & BUDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVEREST, Michael
    78 London Road
    RH15 8NB Burgess Hill
    West Sussex
    Secretary
    78 London Road
    RH15 8NB Burgess Hill
    West Sussex
    BritishAccountant124307750001
    COMMANAY, Pierre Yves
    Stanhope Gardens
    SW7 5RG London
    5
    United Kingdom
    Director
    Stanhope Gardens
    SW7 5RG London
    5
    United Kingdom
    United KingdomFrenchDirector91514260005
    PECQUET, Xavier
    Rue De La Fraternite
    92700 Colombes
    23
    France
    Director
    Rue De La Fraternite
    92700 Colombes
    23
    France
    FranceFrenchDirector145616680001
    BUDGE, Anne Cochrane Cook Wallace
    147 Main Street
    Davidsons Mains
    EH4 5AG Edinburgh
    Midlothian
    Secretary
    147 Main Street
    Davidsons Mains
    EH4 5AG Edinburgh
    Midlothian
    British323850001
    REID, Iain Alexander
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    Secretary
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    BritishAccountant44268130001
    AGARWAL, Pankaj
    3305-1128 Alberni Street
    V6E 4R6 Vancouver
    British Columbia
    Canada
    Director
    3305-1128 Alberni Street
    V6E 4R6 Vancouver
    British Columbia
    Canada
    CanadianIt Director103662160001
    BUDGE, Anne Cochrane Cook Wallace
    Kinellan House
    7/3 Kinellan Gardens
    EH12 6HJ Edinburgh
    Director
    Kinellan House
    7/3 Kinellan Gardens
    EH12 6HJ Edinburgh
    ScotlandBritishSecretary323850004
    CAST, Michael John
    Gitcombe House
    Cornworthy
    TQ9 7HH Totnes
    Devon
    Director
    Gitcombe House
    Cornworthy
    TQ9 7HH Totnes
    Devon
    United KingdomBritishConsultant93887280001
    CHADWICK, Susan Janet
    10 Crosskirk Crescent
    ML10 6FG Strathaven
    Lanarkshire
    Director
    10 Crosskirk Crescent
    ML10 6FG Strathaven
    Lanarkshire
    ScotlandBritishHead Of Testing101966510001
    COLLINSON, Susanne
    Old Timbers North Lane
    West Hoathly
    RH19 4QF East Grinstead
    West Sussex
    Director
    Old Timbers North Lane
    West Hoathly
    RH19 4QF East Grinstead
    West Sussex
    BritishSales&Market/G Mgr19242500001
    EL HOMSI, Daniel
    6 Chemin Des Grades, 78 380
    Bougival
    France
    Director
    6 Chemin Des Grades, 78 380
    Bougival
    France
    FranceLebaneseDirector84370120002
    FAULDS, James Joseph Michael
    30 India Street
    EH3 6HB Edinburgh
    Director
    30 India Street
    EH3 6HB Edinburgh
    BritishDirector571840006
    GRAY WILSON, Adrienne
    2r 61 Hughenden Lane
    Hyndland
    G12 9XN Glasgow
    Director
    2r 61 Hughenden Lane
    Hyndland
    G12 9XN Glasgow
    BritishSales Mgr19242490003
    HOGG, Eric
    14b/20 Riversdale Crescent
    EH12 5QT Edinburgh
    Director
    14b/20 Riversdale Crescent
    EH12 5QT Edinburgh
    ScotlandBritishDirector143922520001
    HUMPHREYS, Charles William
    40 Artillery Lane
    E1 7LS London
    Director
    40 Artillery Lane
    E1 7LS London
    BritishSolicitor5608150001
    LANGMORE, Michael
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    Director
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    EnglandBritishDirector11172280001
    LITTLE, Henrietta
    6 House O'Hill Row
    EH4 2AW Edinburgh
    Director
    6 House O'Hill Row
    EH4 2AW Edinburgh
    BritishResourcing Director77470220001
    MCGLINCHEY, Scott
    2 Hillpark Drive
    EH4 7AU Edinburgh
    Director
    2 Hillpark Drive
    EH4 7AU Edinburgh
    ScotlandBritishDirector76660990001
    NEWELL, Alison
    Windacres Church Street
    Rudgwick
    RH12 3EG Horsham
    West Sussex
    Director
    Windacres Church Street
    Rudgwick
    RH12 3EG Horsham
    West Sussex
    BritishConsultant18183000001
    PARK, Annie Susan
    103 Willowbrae Avenue
    EH8 7HX Edinburgh
    Director
    103 Willowbrae Avenue
    EH8 7HX Edinburgh
    ScotlandBritishSales Director177348780001
    REID, Iain Alexander
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    Director
    17 East Comiston
    EH10 6RZ Edinburgh
    Midlothian
    ScotlandBritishAccountant44268130001
    STEWART, Colin Gilchrist
    5 Park Avenue
    PA2 6HL Paisley
    Renfrewshire
    Director
    5 Park Avenue
    PA2 6HL Paisley
    Renfrewshire
    BritishManagement Consultant643840001
    WILSON, Adrienne Gray
    3 Kirklee Gardens
    G12 0SG Glasgow
    Director
    3 Kirklee Gardens
    G12 0SG Glasgow
    BritishOutsourcing Director77461480001

    Does NEWELL & BUDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jul 23, 2001Registration of a charge (410)
    • Sep 08, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1997Registration of a charge (410)
    • Jul 30, 2001Statement of satisfaction of a charge in full or part (419a)

    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