NEWPORT ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-09-22 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/01/248 January 2024 | Termination of appointment of James Craik Thomson as a director on 2024-01-08 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Satisfaction of charge 8 in full |
17/03/2317 March 2023 | Satisfaction of charge 1 in full |
17/03/2317 March 2023 | Satisfaction of charge SC1789400024 in full |
17/03/2317 March 2023 | Satisfaction of charge 3 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400010 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400011 in full |
07/03/237 March 2023 | Satisfaction of charge 2 in full |
07/03/237 March 2023 | Satisfaction of charge 4 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400014 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400022 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400020 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400023 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400021 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400018 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400013 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400016 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400015 in full |
07/03/237 March 2023 | Satisfaction of charge SC1789400012 in full |
09/02/239 February 2023 | Satisfaction of charge SC1789400017 in full |
20/01/2320 January 2023 | Satisfaction of charge SC1789400009 in full |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Appointment of Mr James Craik Thomson as a director on 2021-11-01 |
02/11/212 November 2021 | Confirmation statement made on 2021-09-22 with no updates |
08/01/208 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
01/02/191 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1789400019 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
01/02/181 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400024 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400023 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400020 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400021 |
19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400022 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOND AITKEN / 31/05/2016 |
01/06/161 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DONNA AITKEN / 31/05/2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400019 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400014 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400015 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400018 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400016 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400017 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400011 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400012 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400013 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400010 |
05/10/155 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC1789400009 |
29/09/1529 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/09/1425 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/10/1211 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
25/04/0825 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS; AMEND |
05/10/065 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/10/045 October 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/10/037 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/01/037 January 2003 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/01 |
03/10/013 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | COMPANY NAME CHANGED TRANSCAL ACCESSORIES AND FABRICS LIMITED CERTIFICATE ISSUED ON 05/04/01 |
01/02/011 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
09/10/009 October 2000 | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
06/10/996 October 1999 | RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS |
18/05/9918 May 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
05/01/995 January 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
07/10/987 October 1998 | RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS |
07/10/987 October 1998 | REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 88 HAYMARKET TERRACE EDINBURGH EH12 5LD |
07/11/977 November 1997 | NEW DIRECTOR APPOINTED |
07/11/977 November 1997 | NEW SECRETARY APPOINTED |
25/09/9725 September 1997 | SECRETARY RESIGNED |
25/09/9725 September 1997 | DIRECTOR RESIGNED |
25/09/9725 September 1997 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 |
22/09/9722 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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