NEWTON STEWART INITIATIVE: Filings
Overview
| Company Name | NEWTON STEWART INITIATIVE |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC201645 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEWTON STEWART INITIATIVE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ken Barlow as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Karen Ann Barbour as a director on Jan 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony Michael Berretti as a director on Jan 31, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Antony Michael Berretti as a person with significant control on Jan 31, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrew Charles Robbins as a person with significant control on Nov 17, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Karen Ann Barbour as a person with significant control on Nov 17, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Charles Robbins as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Ann Barbour as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Linda Margaret Woodfield as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Andrew Charles Robbins as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Charles Robertson Marshall as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of David William Inglis as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of David John Bleasdale as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Antony Michael Berretti as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Karen Ann Barbour as a person with significant control on Nov 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Susan Agnes Mckie as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Ms Karen Ann Barbour on Nov 12, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Susan Agnes Mckie as a director on Jun 10, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Helen Macleod as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
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