Company Information for NEWBRAE LIMITED
168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
SC314285
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWBRAE LIMITED | |
Legal Registered Office | |
168 BATH STREET GLASGOW G2 4TP Other companies in G1 | |
Company Number | SC314285 | |
---|---|---|
Company ID Number | SC314285 | |
Date formed | 2007-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 10:25:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWBRAE CARE HOME LIMITED | Suite 4 Strata House, 34a Waterloo Road STRATA HOUSE, 34A WATERLOO ROAD London NW2 7UH | Active | Company formed on the 2016-09-22 | |
NEWBRAE CARE LTD | 41 CROWSTONE ROAD WESTCLIFF ON SEA ESSEX SS0 8BG | Active | Company formed on the 2018-07-23 | |
NEWBRAE HOLDINGS PTY LTD | WA 6010 | Active | Company formed on the 1992-06-18 | |
NEWBRAES FARM | NEWBRAES FARM CRAIGIEVAR ABERDEENSHIRE | Active | Company formed on the 2001-12-17 |
Officer | Role | Date Appointed |
---|---|---|
GRANTS SCOTLAND LIMITED |
||
MORAG ELIZABETH STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID STARK CONSULTANTS LTD | Company Secretary | 2017-06-02 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
VARIMON LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
BRANSCROFT CONSULTANCY LTD | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
TESTING REQUIREMENTS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
PIOPIO LIMITED | Company Secretary | 2012-03-28 | CURRENT | 2012-03-28 | Liquidation | |
AMANDA SHIELDS CONSULTANCY LTD | Company Secretary | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
MAXWELL BRODIE CONSULTANCY LTD | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
MORVIAN LIMITED | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
AJ MACLACHLAN CONSULTING LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Liquidation | |
CGT ENGINEERING SERVICES LTD | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
CRUNIV LTD | Company Secretary | 2011-11-04 | CURRENT | 2011-11-04 | Liquidation | |
JAC 1968 LIMITED | Company Secretary | 2011-10-03 | CURRENT | 2011-10-03 | Active - Proposal to Strike off | |
INTERCONTINENTAL DATA SERVICES LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Liquidation | |
AFW TECHNICAL CONSULTING LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2011-02-25 | Active | |
C-NINE CONSULTANTS LIMITED | Company Secretary | 2010-11-25 | CURRENT | 2010-11-25 | Dissolved 2017-08-01 | |
VIVID LOGIC LIMITED | Company Secretary | 2010-11-19 | CURRENT | 2010-11-19 | Liquidation | |
CLEVEDEN CONSULTING SOLUTIONS LIMITED | Company Secretary | 2010-10-21 | CURRENT | 2010-10-21 | Active - Proposal to Strike off | |
4BIT CONSULTING LIMITED | Company Secretary | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
LOCHWARD LIMITED | Company Secretary | 2010-02-03 | CURRENT | 2007-02-02 | Active | |
QH PROJECTS LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Liquidation | |
DAIKO LIMITED | Company Secretary | 2009-09-07 | CURRENT | 2009-09-07 | Liquidation | |
ARRANVIEW LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-06-25 | Active - Proposal to Strike off | |
HAZELWOOD CONSULTANTS LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2006-12-13 | Dissolved 2015-05-12 | |
HOPE HEALTHCARE LTD | Company Secretary | 2009-03-31 | CURRENT | 2009-03-04 | Dissolved 2015-06-23 | |
CLYDEVIEW LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-03 | Dissolved 2017-09-19 | |
SUNSIDE LIMITED | Company Secretary | 2009-03-05 | CURRENT | 2009-02-18 | Active - Proposal to Strike off | |
NEWARK DATA SOLUTIONS LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
FORESTGATE LIMITED | Company Secretary | 2008-12-19 | CURRENT | 2008-11-14 | Dissolved 2018-03-08 | |
JJD BUSINESS ANALYSIS LTD. | Company Secretary | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2013-10-18 | |
BURNBANK LIMITED | Company Secretary | 2008-09-11 | CURRENT | 2008-08-29 | Dissolved 2017-09-19 | |
FORZA CONSULTING LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | Dissolved 2016-10-04 | |
GREENBELL LIMITED | Company Secretary | 2008-04-18 | CURRENT | 2008-02-21 | Liquidation | |
MM-DESIGNLAB LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2015-02-13 | |
METHVEN COMPUTING LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active - Proposal to Strike off | |
PATERSON DATA SOLUTIONS LIMITED | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Dissolved 2014-05-30 | |
LAKECROFT LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
LAKECOVE LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
MG TECHNOLOGY MANAGEMENT LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-08-22 | |
EASTBURN LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2007-01-03 | Dissolved 2014-08-22 | |
MINDSIDE LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2006-09-28 | Dissolved 2018-04-03 | |
AKASHA EDINBURGH LIMITED | Company Secretary | 2007-01-29 | CURRENT | 2007-01-29 | Active - Proposal to Strike off | |
HIGHCOAST LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-09 | Dissolved 2014-02-21 | |
CLANWOOD LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-09 | Liquidation | |
WESTWAY LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2006-12-18 | Dissolved 2015-10-09 | |
CROSSLET LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2006-11-15 | Dissolved 2018-05-15 | |
BONVIEW LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
ECRIVAIN TECHNICAL PUBLISHING LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
MCLARNONWORLD LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
FB INTERNATIONAL LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
TIMEBRAE LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-07-11 | Active | |
H BROWN PROJECTS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2013-10-15 | |
BARBES CONSULTING LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
GREENBURN LIMITED | Company Secretary | 2006-03-02 | CURRENT | 2006-01-16 | Dissolved 2016-10-04 | |
COYOTE BROWN LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
CAMEO CONSULTANCY LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Active - Proposal to Strike off | |
MOUNTVIEW LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2005-12-07 | Dissolved 2014-08-30 | |
WORLD RECORD EVENTS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2003-09-18 | Dissolved 2014-12-19 | |
FRENCH CAIRN SYSTEMS LIMITED | Company Secretary | 2005-11-23 | CURRENT | 2005-11-23 | Dissolved 2014-04-25 | |
ASSETREAL LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
AVAIL IT LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2005-04-21 | Liquidation | |
GROVEMANSE LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-06-02 | Active | |
GILLWRIGHT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active - Proposal to Strike off | |
SOFTWARE CONTROL SYSTEMS LIMITED | Company Secretary | 2004-04-06 | CURRENT | 2004-03-01 | Liquidation | |
ISLEBAY LIMITED | Company Secretary | 2004-03-09 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
RWT UK LTD. | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-11-21 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Morag Elizabeth Stewart on 2016-11-03 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Gants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRANTS SCOTLAND LIMITED on 2013-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/13 FROM 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Morag Elizabeth Mclaren on 2010-01-20 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 20/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 38 GRANTS SCOTLAND LIMITED, 6TH FLOOR CENTRUM HOUSE, 38 QUEEN STREET GLASGOW G1 3DX | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O HOUSTON ROONEY SECOND FLOOR, 82 MITCHELL STREET GLASGOW G1 3NA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 22/02/2008 | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-05-24 |
Appointment of Liquidators | 2019-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBRAE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NEWBRAE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEWBRAE LIMITED | Event Date | 2019-05-20 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following written resolutions were passed as Special Resolutions on 20 May 2019 . "That: (a) the Company be wound up voluntarily and that Donald McKinnon Insolvency Practitioner of Wylie & Bisset LLP , consented to act, be and is hereby appointed Liquidator for the purposes of such winding up; (b) the Liquidator hereby is authorised to divide among the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in paragraph (b) above; and (c) the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986 ." Donald McKinnon , (IP No. 9272) of 168 Bath Street, Glasgow G2 4TP was appointed as Liquidator of the Company on 20 May 2019 . The Company's registered office is Moncrieff House 69, West Nile Street, Glasgow G1 2QB . For further information, contact: Email: info@wyliebisset.com Tel: 0141 566 7006 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWBRAE LIMITED | Event Date | 2019-05-20 |
Liquidator name and address: Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow G2 4TP : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |