NEWMAKE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWMAKE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC462779
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of NEWMAKE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is NEWMAKE LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWMAKE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWMAKE LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for NEWMAKE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Robert Francis Carpenter as a person with significant control on Nov 08, 2022

    1 pagesPSC07

    All of the property or undertaking has been released from charge SC4627790001

    1 pagesMR05

    Registration of charge SC4627790002, created on Oct 24, 2023

    18 pagesMR01

    Termination of appointment of Martha Jayne Fleming as a director on Oct 09, 2023

    1 pagesTM01

    Appointment of Mr Huw Wright as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Charles Ravenhall as a director on Aug 17, 2023

    1 pagesTM01

    Appointment of Dentons Secretaries Limited as a secretary on Mar 03, 2023

    2 pagesAP04

    Registered office address changed from C/O Wright, Johnston & Mackenzie Llp, Capital Building, 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland to 1 George Square Glasgow G2 1AL on Mar 03, 2023

    1 pagesAD01

    Confirmation statement made on Nov 01, 2022 with updates

    9 pagesCS01

    Registered office address changed from C/O Wright, Johnston & Mackenzie Llp Crescent House, Carnegie Campus Enterprise Way Dunfermline KY11 8GR Scotland to C/O Wright, Johnston & Mackenzie Llp, Capital Building, 12 - 13 st. Andrew Square Edinburgh EH2 2AF on Nov 24, 2022

    1 pagesAD01

    Cancellation of shares. Statement of capital on Nov 04, 2022

    • Capital: GBP 777.48
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 08, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital on Oct 03, 2022

    • Capital: GBP 792.25
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 29/09/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of NEWMAKE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    CARPENTER, Robert Francis
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    CanadaCanadian182559490001
    GIOVINETTI, Fabio Massimo
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    MonacoItalian98168050003
    HUANG, Pei Chun
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    TaiwanTaiwanese289043980001
    WRIGHT, Huw Henry
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish301027740001
    CARPENTER, Kelly
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    CanadaCanadianDirector207948930001
    FARRAR, William
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    Director
    c/o Wright, Johnston & Mackenzie Llp
    12/13 St. Andrew Square
    EH2 2AF Edinburgh
    The Capital Building
    Scotland
    ScotlandBritishDirector244955490001
    FIDDES, Douglas
    Crescent House, Carnegie Campus
    Enterprise Way
    KY11 8GR Dunfermline
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    Crescent House, Carnegie Campus
    Enterprise Way
    KY11 8GR Dunfermline
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritishDirector245081910001
    FLEMING, Martha Jayne
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandBritishCompany Director245386260002
    KISHNANI, Rickesh Kumar
    Crescent House, Carnegie Campus
    Enterprise Way
    KY11 8GR Dunfermline
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    Crescent House, Carnegie Campus
    Enterprise Way
    KY11 8GR Dunfermline
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ChinaChineseDirector245077380001
    RAVENHALL, Nicholas Charles
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandNew ZealanderDirector271768130001
    ROBERTSON, David Graham
    Crescent House, Carnegie Campus
    Enterprise Way
    KY11 8GR Dunfermline
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    Crescent House, Carnegie Campus
    Enterprise Way
    KY11 8GR Dunfermline
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritishDirector167457070001
    ROBERTSON, Susan Jane
    Succoth Gardens
    EH12 6BS Edinburgh
    12
    Scotland
    Director
    Succoth Gardens
    EH12 6BS Edinburgh
    12
    Scotland
    ScotlandBritishAccountant169826130001

    Who are the persons with significant control of NEWMAKE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Mar 30, 2018
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc124701
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Francis Carpenter
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for NEWMAKE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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