NEW AGE DEVELOPERS (LOTHIAN) LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

29/08/2529 August 2025 NewChange of details for Mr Ahmad Fawaz as a person with significant control on 2025-07-15

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

15/07/2515 July 2025 Registered office address changed from Building 1 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 2025-07-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/05/235 May 2023 Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-05

View Document

22/02/2322 February 2023 Satisfaction of charge SC4058470003 in full

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD FAWAZ / 22/08/2014

View Document

08/09/148 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHODOR FAWAZ / 22/08/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED NEW AGE DEVELOPERS (HOPETOUN) LIMITED
CERTIFICATE ISSUED ON 18/12/13

View Document

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
37 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX
UNITED KINGDOM

View Document

05/02/135 February 2013 PREVEXT FROM 31/08/2012 TO 30/11/2012

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED KHODOR FAWAZ

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information