NEWTON MEARNS PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

26/09/2526 September 2025 NewRegistered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF to C/O Da Accountants 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2025-09-26

View Document

02/06/252 June 2025 Registration of charge SC4527490008, created on 2025-05-29

View Document

31/05/2531 May 2025 Alterations to floating charge SC4527490005

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Notification of Dinesh Parmanand as a person with significant control on 2023-10-01

View Document

15/11/2315 November 2023 Cessation of Naresh Parmanand as a person with significant control on 2023-10-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Appointment of Mr Dinesh Parmanand as a director on 2023-06-21

View Document

10/06/2310 June 2023 Registration of charge SC4527490007, created on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

17/05/2317 May 2023 Cessation of Satish Bakhda as a person with significant control on 2023-05-15

View Document

17/05/2317 May 2023 Termination of appointment of Shazad Ahmed Bakhsh as a director on 2023-05-15

View Document

17/05/2317 May 2023 Notification of Naresh Parmanand as a person with significant control on 2023-05-15

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registration of charge SC4527490005, created on 2022-04-28

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Director's details changed for Mr Shazad Ahmed Bakhsh on 2021-08-04

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR SATISH BAKHDA / 18/04/2019

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATISH BAKHDA

View Document

24/05/1924 May 2019 CESSATION OF NARESH PARAMANAND AS A PSC

View Document

24/05/1924 May 2019 CESSATION OF KUNAL ISHWAR NATHANI AS A PSC

View Document

24/05/1924 May 2019 CESSATION OF SHAZAD AHMED BAKHSH AS A PSC

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHAZAD AHMED BAKHSH / 06/04/2016

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUNAL ISHWAR NATHANI

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH PARAMANAND

View Document

27/08/1827 August 2018 27/08/18 STATEMENT OF CAPITAL GBP 3000

View Document

13/08/1813 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 300

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR SHAZAD AHMED BAKHSH / 06/04/2016

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490004

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490003

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4527490004

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490002

View Document

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490001

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4527490003

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 6 SOUTHPARK TERRACE GLASGOW G12 8LG

View Document

25/07/1625 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4527490002

View Document

04/06/164 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4527490001

View Document

30/03/1630 March 2016 CHANGE OF NAME 16/03/2016

View Document

30/03/1630 March 2016 COMPANY NAME CHANGED LACHMI LIMITED CERTIFICATE ISSUED ON 30/03/16

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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