NEWTON MEARNS PATTERTON LIMITED
Overview
| Company Name | NEWTON MEARNS PATTERTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC546068 |
| 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 NEWTON MEARNS PATTERTON LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is NEWTON MEARNS PATTERTON LIMITED located?
| Registered Office Address | 201 West George Street C/O Miller Developments G2 2LW Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWTON MEARNS PATTERTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWTON MEARNS PATTERTON LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for NEWTON MEARNS PATTERTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 21, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Change of details for Dk (Newton Mearns) Limited as a person with significant control on Mar 11, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 21, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 21, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Ian Butchart as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan Alexander King as a director on Oct 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Change of details for Miller Developments Three Limited as a person with significant control on Sep 23, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 21, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mrs Katherine Mary Park as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Registered office address changed from Whitefold Farm Autchterarder Perthshire PH3 1DZ United Kingdom to 201 West George Street C/O Miller Developments Glasgow G2 2LW on Jun 05, 2019 | 2 pages | AD01 | ||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Miller House 2 Lochside View Edinburgh EH12 9DH to Whitefold Farm Autchterarder Perthshire PH3 1DZ on Sep 14, 2018 | 1 pages | AD01 | ||
Who are the officers of NEWTON MEARNS PATTERTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Alexis | Secretary | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | 342806740001 | |||||||
| KING, Allan Alexander | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | United Kingdom | British | 245658550001 | |||||
| KING, Allan Duncan | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 80359400001 | |||||
| MILLOY, David Thomas | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 76474600002 | |||||
| YOUNG, Eric Macfie | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 27202570003 | |||||
| PARK, Katherine Mary | Secretary | West George Street C/O Miller Developments G2 2LW Glasgow 201 | 261683900001 | |||||||
| BLAIN, Andrew John | Director | 2 Lochside View EH12 9DH Edinburgh Miller House | Scotland | British | 40585290002 | |||||
| BUTCHART, Ian | Director | West George Street C/O Miller Developments G2 2LW Glasgow 201 | Scotland | British | 35277880002 | |||||
| HAGGERTY, Euan James Edward | Director | 2 Lochside View EH12 9DH Edinburgh Miller House | Scotland | British | 162679260001 |
Who are the persons with significant control of NEWTON MEARNS PATTERTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Developments Three Limited | Apr 03, 2018 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M2 Three Limited | Apr 03, 2018 | West George Street C/O Miller Developments G2 2LW Glasgow 201 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dk (Newton Mearns) Limited | Sep 29, 2016 | 3 Alva Street EH2 4PH Edinburgh King Group Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Sep 27, 2016 | St. Paul's Churchyard EC4M 8AL London Condor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew John Blain | Sep 22, 2016 | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 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