NEW EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

NEW EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC126384

Incorporation date

19/07/1990

Size

Full

Contacts

Registered address

Registered address

Lomond House, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1990)
dot icon26/02/2015
Final Gazette dissolved following liquidation
dot icon26/11/2014
Notice of move from Administration to Dissolution
dot icon26/11/2014
Administrator's progress report
dot icon28/07/2014
Administrator's progress report
dot icon15/07/2014
Notice of extension of period of Administration
dot icon19/02/2014
Administrator's progress report
dot icon08/11/2013
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon09/08/2013
Administrator's progress report
dot icon01/07/2013
Notice of extension of period of Administration
dot icon01/02/2013
Administrator's progress report
dot icon14/09/2012
Statement of administrator's deemed proposal
dot icon31/08/2012
Statement of administrator's proposal
dot icon26/07/2012
Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
dot icon24/07/2012
Appointment of an administrator
dot icon17/07/2012
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 2012-07-17
dot icon01/06/2012
Termination of appointment of Pamela June Smyth as a secretary on 2012-05-16
dot icon15/05/2012
Termination of appointment of Keith Manson Miller as a director on 2012-04-23
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon17/02/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Director's details changed for Pamela Grant on 2011-09-28
dot icon09/09/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon02/09/2011
Appointment of Euan James Edward Haggerty as a director
dot icon16/08/2011
Secretary's details changed for Pamela June Smyth on 2011-02-11
dot icon15/08/2011
Termination of appointment of Donald Borland as a director
dot icon20/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon24/03/2011
Appointment of Eric Weir Adair as a director
dot icon17/12/2010
Director's details changed for Philip Hartley Miller on 2010-11-26
dot icon30/10/2010
Director's details changed for Andrew Sutherland on 2010-10-19
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon10/06/2010
Termination of appointment of Colin Hunter as a director
dot icon04/06/2010
Director's details changed for Keith Manson Miller on 2010-06-04
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of John Di Ciacca as a director
dot icon10/08/2009
Return made up to 19/07/09; full list of members
dot icon24/06/2009
Appointment terminated director gordon mackenzie
dot icon16/02/2009
Secretary appointed pamela june smyth
dot icon16/02/2009
Appointment terminated secretary carol mcgowan
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 19/07/08; no change of members
dot icon30/04/2008
Director appointed john mark di ciacca
dot icon21/04/2008
Appointment terminated director ian wall
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2008
Director appointed peter graham watton
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon27/07/2007
Return made up to 19/07/07; no change of members
dot icon10/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon11/04/2007
Return made up to 19/07/06; full list of members; amend
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon21/09/2006
Partic of mort/charge *
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon09/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon28/07/2005
Return made up to 19/07/05; full list of members
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 19/07/04; full list of members
dot icon15/08/2003
Return made up to 19/07/03; full list of members
dot icon09/06/2003
New director appointed
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Director resigned
dot icon14/02/2003
Director's particulars changed
dot icon16/08/2002
Return made up to 19/07/02; full list of members
dot icon04/07/2002
Auditor's resignation
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
Return made up to 19/07/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon28/06/2000
Director's particulars changed
dot icon19/06/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 19/07/99; no change of members
dot icon30/07/1999
New director appointed
dot icon28/06/1999
Director resigned
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Director's particulars changed
dot icon18/08/1998
Return made up to 19/07/98; no change of members
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon09/09/1997
New director appointed
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon13/08/1997
Return made up to 19/07/97; full list of members
dot icon13/08/1997
Director resigned
dot icon10/03/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon31/01/1997
Director resigned
dot icon03/09/1996
Return made up to 19/07/96; no change of members
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
New director appointed
dot icon01/02/1996
Resolutions
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 19/07/95; no change of members
dot icon10/07/1995
New director appointed
dot icon05/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Return made up to 19/07/94; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon16/08/1993
Return made up to 19/07/93; no change of members
dot icon01/12/1992
Registered office changed on 01/12/92 from: 375 high street edinburgh EH1 1QE
dot icon08/09/1992
Partic of mort/charge *
dot icon01/09/1992
Partic of mort/charge *
dot icon28/08/1992
Partic of mort/charge *
dot icon07/08/1992
Return made up to 19/07/92; no change of members
dot icon08/06/1992
Director resigned
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon14/04/1992
Partic of mort/charge *
dot icon24/02/1992
Director's particulars changed
dot icon20/08/1991
Return made up to 19/07/91; full list of members
dot icon19/08/1991
Director's particulars changed
dot icon13/08/1991
Director resigned;new director appointed
dot icon22/04/1991
New director appointed
dot icon20/02/1991
Memorandum and Articles of Association
dot icon14/01/1991
Memorandum and Articles of Association
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Ad 21/12/90--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon14/01/1991
Accounting reference date notified as 31/12
dot icon13/01/1991
Ad 18/12/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/11/1990
Certificate of change of name
dot icon19/11/1990
Memorandum and Articles of Association
dot icon19/11/1990
Registered office changed on 19/11/90 from: 24 great king street edinburgh EH3 6QN
dot icon19/11/1990
Secretary resigned;new secretary appointed
dot icon19/11/1990
Director resigned;new director appointed
dot icon19/11/1990
Nc inc already adjusted 13/11/90
dot icon19/11/1990
Resolutions
dot icon19/11/1990
Resolutions
dot icon19/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Duncan
Director
04/02/1997 - 19/04/2000
14
Sutherland, Andrew
Director
01/06/2006 - Present
133
Sutherland, Andrew
Director
21/02/1997 - 31/07/1997
133
Robinson, David
Director
31/07/1997 - 23/01/1998
15
Grant, Pamela
Director
25/08/2006 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEW EDINBURGH LIMITED

NEW EDINBURGH LIMITED is an(a) Dissolved company incorporated on 19/07/1990 with the registered office located at Lomond House, 9 George Square, Glasgow G2 1QQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW EDINBURGH LIMITED?

toggle

NEW EDINBURGH LIMITED is currently Dissolved. It was registered on 19/07/1990 and dissolved on 26/02/2015.

Where is NEW EDINBURGH LIMITED located?

toggle

NEW EDINBURGH LIMITED is registered at Lomond House, 9 George Square, Glasgow G2 1QQ.

What does NEW EDINBURGH LIMITED do?

toggle

NEW EDINBURGH LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEW EDINBURGH LIMITED?

toggle

The latest filing was on 26/02/2015: Final Gazette dissolved following liquidation.