NEWHAVEN 2020 LTD
Overview
| Company Name | NEWHAVEN 2020 LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC597186 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEWHAVEN 2020 LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is NEWHAVEN 2020 LTD located?
| Registered Office Address | C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWHAVEN 2020 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 29, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for NEWHAVEN 2020 LTD?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for NEWHAVEN 2020 LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||
Registered office address changed from 227 West George Street Glasgow Glasgow G2 2nd Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Oct 29, 2025 | 3 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr William Turner Mcaneney as a person with significant control on May 15, 2018 | 2 pages | PSC04 | ||||||||||||||
Previous accounting period shortened from May 30, 2021 to May 29, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of David Crawford Fulton as a person with significant control on Aug 14, 2018 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||||||
Redenomination of shares. Statement of capital May 01, 2019
| 6 pages | SH14 | ||||||||||||||
Previous accounting period shortened from May 31, 2019 to May 30, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 14, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Crawford Fulton as a director on Aug 14, 2018 | 1 pages | TM01 | ||||||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of NEWHAVEN 2020 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCANENEY, William Turner | Director | 48 Cleveden Drive G12 0NU Glasgow Flat 1 United Kingdom | Scotland | British | 37804960002 | |||||
| FULTON, David Crawford | Director | Douglas Avenue G66 4NT Lenzie 1 United Kingdom | United Kingdom | British | 246376380001 |
Who are the persons with significant control of NEWHAVEN 2020 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Crawford Fulton | May 15, 2018 | Douglas Avenue G66 4NT Lenzie 1 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Turner Mcaneney | May 15, 2018 | 48 Cleveden Drive G12 0NU Glasgow Flat 1 United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does NEWHAVEN 2020 LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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