NEWMAN SCOTT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

12/05/2412 May 2024 Removal of liquidator by court order

View Document

12/05/2412 May 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-01-22

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

27/09/2327 September 2023 Removal of liquidator by court order

View Document

05/04/235 April 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-22

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-01-22

View Document

06/06/196 June 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT BT 50-46 SADLER FORSTER WAY TEESSIDE INDUSTRIAL ESTATE THORNABY STOCKTON TS17 9JY

View Document

22/03/1922 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009398,00007232

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAGO CONNELL

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMIDDY

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR ALAN JAMES RILEY

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JAGO RODD CONNELL

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 SECTION 519

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 31/12/2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMIDDY / 31/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAXTON / 31/12/2012

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY GRAHAM / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAXTON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY WALKER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMIDDY / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 29/01/2010

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HENRY

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE BELL

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID HENRY

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/01/0630 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: C/O BELLS STORES LIMITED WANDHILL AVENUE SKELTON INDUSTRIAL ESTATE SKELTON CLEVELAND TS12 2LQ

View Document

29/12/0329 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 28/10/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED NEWMAN SCOTT (CLEVELAND) LIMITED CERTIFICATE ISSUED ON 25/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/04/983 April 1998 £ NC 1000/1320 17/10/97

View Document

03/04/983 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/97

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 17/10/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 02/11/96

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED FRESHFAYRE (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

07/04/937 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

16/02/9316 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/11/8718 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company