NEWBRIDGE RESIDENTIAL LIMITED: Filings

  • Overview

    Company NameNEWBRIDGE RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC628272
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NEWBRIDGE RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Change of details for 3Hyork Ltd as a person with significant control on Apr 12, 2022

    2 pagesPSC05

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Total exemption full accounts made up to Apr 30, 2021

    4 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    4 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 07, 2021 with updates

    4 pagesCS01

    Cessation of Mactaggart & Mickel Homes Limited as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB to 295 Fenwick Road, Glasgow Fenwick Road Giffnock Glasgow G46 6UH on Apr 07, 2021

    1 pagesAD01

    Termination of appointment of Craig Mcneill Ormond as a director on Mar 30, 2021

    1 pagesTM01

    Termination of appointment of Edmund Joseph Monaghan as a director on Mar 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 22, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Paul Hardisty on May 05, 2020

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 12, 2019

    • Capital: GBP 2
    4 pagesSH01

    Appointment of Mr Edmund Joseph Monaghan as a director on Jul 12, 2019

    2 pagesAP01

    Appointment of Mr Craig Mcneill Ormond as a director on Jul 12, 2019

    2 pagesAP01

    Notification of Mactaggart & Mickel Homes Limited as a person with significant control on Jul 29, 2019

    4 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Incorporation

    22 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2019

    Statement of capital on Apr 23, 2019

    • Capital: GBP 1
    SH01

    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