NEW TOWN ENGINEERING LTD.
Status | DISSOLVED |
Company No. | SC323292 |
Category | Private Limited Company |
Incorporated | 09 May 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | Scotland |
Dissolution | 24 Sep 2021 |
Years | 2 years, 8 months, 21 days |
SUMMARY
NEW TOWN ENGINEERING LTD. is an dissolved private limited company with number SC323292. It was incorporated 17 years, 1 month, 6 days ago, on 09 May 2007 and it was dissolved 2 years, 8 months, 21 days ago, on 24 September 2021. The company address is Exchange Place 3 Exchange Place 3, Edinburgh, EH3 8BL.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 24 Jun 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Old address: 25 Bothwell Street Glasgow G2 6NL
Change date: 2017-09-29
New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Old address: 23 Orchard Brae Gardens Edinburgh EH4 2HQ
Change date: 2017-09-22
New address: 25 Bothwell Street Glasgow G2 6NL
Documents
Liquidation compulsory notice winding up scotland
Date: 22 Sep 2017
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 22 Sep 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Dissolved compulsory strike off suspended
Date: 22 Jun 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption full
Date: 11 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Dunipace
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH EDGAR TREIKALIS
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009713 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | IP29458R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
19 MANOR ROAD,,ESSEX,,CM17 0BE
Number: | 07376515 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEATH ROAD,SWANSEA,SA6 8JR
Number: | 01334431 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 & 10 ROSEMARY COURT,SOLIHULL,B93 0BJ
Number: | 06974743 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10779411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |