NEW NT LIMITED
Overview
| Company Name | NEW NT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC229484 |
| 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 NEW NT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEW NT LIMITED located?
| Registered Office Address | c/o INFRASTRUCTURE MANAGERS LIMITED 2nd Floor 11 Thistle Street EH2 1DF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW NT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (2862) LIMITED | Mar 21, 2002 | Mar 21, 2002 |
What are the latest accounts for NEW NT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for NEW NT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NEW NT 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 47 pages | AA | ||||||||||
Appointment of Mr Jonathan Peter Doberman as a director on Sep 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Nestor Augusto Castillo Borrero as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Forrest as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Michael Forrest on May 21, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Forrest on Nov 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Forrest on Oct 09, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Michael Forrest as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Clarke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of NEW NT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom |
| 128530180002 | ||||||||||
| DOBERMAN, Jonathan Peter | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | 201234400001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
| SMEATON, Robin Campbell | Secretary | 10 Hillpark Avenue EH4 7AT Edinburgh Midlothian | Scottish | 2584040001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| CASTILLO BORRERO, Nestor Augusto | Director | 16 Palace Street SW1E 5JD London 3i United Kingdom | England | British | 182601420001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| FORREST, Michael | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd United Kingdom | United Kingdom | British | 169634490002 | |||||||||
| GREGSON, Anita Catherine | Director | 23 Abinger Road W4 1EU London | United Kingdom | British | 156323460001 | |||||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | 85320540001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | 83107910002 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does NEW NT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 28, 2011 Delivered On Aug 16, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 2011 Delivered On Aug 11, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 19, 2007 Delivered On Dec 28, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Share pledge, assignation and floating charge over all assets - see form 410 for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 19, 2007 Delivered On Dec 28, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Confirmation to debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 09, 2007 Delivered On Nov 22, 2007 | Outstanding | 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 Nov 09, 2007 Delivered On Nov 22, 2007 | Outstanding | 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 Dec 21, 2006 Delivered On Jan 04, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed charge over assets, floating charge over same - see form 410 for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 21, 2006 Delivered On Jan 04, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars See form 410 for details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Transfer of shares charged pursuant to a share pledge | Created On Feb 14, 2006 Delivered On Mar 07, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The charging company, in security for the payment or discharge of the secured liabilities, pledges and assigns to the security trustee all the shares together with the related rights from time to time accruing to those shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge | Created On Feb 13, 2006 Delivered On Feb 22, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All the shares together with the related rights from time to time accruing to those shares. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 02, 2003 Delivered On Jan 13, 2003 | Outstanding | 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 Jan 02, 2003 Delivered On Jan 13, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed charges over assets; floating charge over same. 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