NEW LAND (ARGYLL) LIMITED
Overview
Company Name | NEW LAND (ARGYLL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC194629 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEW LAND (ARGYLL) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NEW LAND (ARGYLL) LIMITED located?
Registered Office Address | 22 Walker Street EH3 7HR Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW LAND (ARGYLL) LIMITED?
Company Name | From | Until |
---|---|---|
MACROCOM (550) LIMITED | Mar 25, 1999 | Mar 25, 1999 |
What are the latest accounts for NEW LAND (ARGYLL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for NEW LAND (ARGYLL) LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for NEW LAND (ARGYLL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1946290010 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1946290013 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||
All of the property or undertaking has been released from charge SC1946290011 | 1 pages | MR05 | ||
Satisfaction of charge SC1946290011 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1946290009 in full | 1 pages | MR04 | ||
Registration of charge SC1946290017, created on Sep 12, 2019 | 9 pages | MR01 | ||
Registration of charge SC1946290016, created on Sep 04, 2019 | 6 pages | MR01 | ||
Registration of charge SC1946290015, created on Sep 04, 2019 | 6 pages | MR01 | ||
Registration of charge SC1946290014, created on Aug 28, 2019 | 15 pages | MR01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Who are the officers of NEW LAND (ARGYLL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Duncan John | Secretary | Walker Street EH3 7HR Edinburgh 22 Scotland | 256722170001 | |||||||
HAMILTON, Angus Rowlatt | Director | 12 Bank Hill TD15 1BE Berwick-Upon-Tweed The Tower House United Kingdom | United Kingdom | British | Company Director | 60544320004 | ||||
HAMILTON, Duncan John | Director | Devon Gardens EH12 5HA Edinburgh 6 Scotland | Scotland | British | Company Director | 135533530002 | ||||
HAMILTON, Sophie Margaret Helen | Secretary | 12 Bank Hill TD15 1BE Berwick-Upon-Tweed The Tower House United Kingdom | British | Company Director | 50539230001 | |||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
HAMILTON, Sophie Margaret Helen | Director | 12 Bank Hill TD15 1BE Berwick-Upon-Tweed The Tower House United Kingdom | United Kingdom | British | Company Director | 50539230003 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of NEW LAND (ARGYLL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Land (Highlands) Limited | Nov 01, 2018 | Manor Place EH3 7DH Edinburgh 13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Angus Rowlatt Hamilton | Apr 06, 2016 | Walker Street EH3 7HR Edinburgh 22 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Duncan John Hamilton | Apr 06, 2016 | Walker Street EH3 7HR Edinburgh 22 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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