Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWBRAE LIMITED
Company Information for

NEWBRAE LIMITED

168 BATH STREET, GLASGOW, G2 4TP,
Company Registration Number
SC314285
Private Limited Company
Liquidation

Company Overview

About Newbrae Ltd
NEWBRAE LIMITED was founded on 2007-01-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Newbrae Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWBRAE LIMITED
 
Legal Registered Office
168 BATH STREET
GLASGOW
G2 4TP
Other companies in G1
 
Filing Information
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 GB902788509  
Last Datalog update: 2021-07-06 10:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBRAE LIMITED
Is this data useful to you?
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.
Companies with same name NEWBRAE LIMITED
The following companies were found which have the same name as NEWBRAE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NEWBRAE LIMITED

Current Directors
Officer Role Date Appointed
GRANTS SCOTLAND LIMITED
Company Secretary 2007-01-26
MORAG ELIZABETH STEWART
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2007-01-09 2007-01-26
STEPHEN MABBOTT LTD.
Director 2007-01-09 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANTS SCOTLAND LIMITED DAVID STARK CONSULTANTS LTD Company Secretary 2017-06-02 CURRENT 2016-06-03 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED VARIMON LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED BRANSCROFT CONSULTANCY LTD Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
GRANTS SCOTLAND LIMITED TESTING REQUIREMENTS LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED PIOPIO LIMITED Company Secretary 2012-03-28 CURRENT 2012-03-28 Liquidation
GRANTS SCOTLAND LIMITED AMANDA SHIELDS CONSULTANCY LTD Company Secretary 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED MAXWELL BRODIE CONSULTANCY LTD Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED MORVIAN LIMITED Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED AJ MACLACHLAN CONSULTING LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Liquidation
GRANTS SCOTLAND LIMITED CGT ENGINEERING SERVICES LTD Company Secretary 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED CRUNIV LTD Company Secretary 2011-11-04 CURRENT 2011-11-04 Liquidation
GRANTS SCOTLAND LIMITED JAC 1968 LIMITED Company Secretary 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED INTERCONTINENTAL DATA SERVICES LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Liquidation
GRANTS SCOTLAND LIMITED AFW TECHNICAL CONSULTING LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active
GRANTS SCOTLAND LIMITED C-NINE CONSULTANTS LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Dissolved 2017-08-01
GRANTS SCOTLAND LIMITED VIVID LOGIC LIMITED Company Secretary 2010-11-19 CURRENT 2010-11-19 Liquidation
GRANTS SCOTLAND LIMITED CLEVEDEN CONSULTING SOLUTIONS LIMITED Company Secretary 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED 4BIT CONSULTING LIMITED Company Secretary 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED LOCHWARD LIMITED Company Secretary 2010-02-03 CURRENT 2007-02-02 Active
GRANTS SCOTLAND LIMITED QH PROJECTS LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Liquidation
GRANTS SCOTLAND LIMITED DAIKO LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Liquidation
GRANTS SCOTLAND LIMITED ARRANVIEW LIMITED Company Secretary 2009-07-10 CURRENT 2009-06-25 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED HAZELWOOD CONSULTANTS LIMITED Company Secretary 2009-05-14 CURRENT 2006-12-13 Dissolved 2015-05-12
GRANTS SCOTLAND LIMITED HOPE HEALTHCARE LTD Company Secretary 2009-03-31 CURRENT 2009-03-04 Dissolved 2015-06-23
GRANTS SCOTLAND LIMITED CLYDEVIEW LIMITED Company Secretary 2009-03-12 CURRENT 2009-03-03 Dissolved 2017-09-19
GRANTS SCOTLAND LIMITED SUNSIDE LIMITED Company Secretary 2009-03-05 CURRENT 2009-02-18 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED NEWARK DATA SOLUTIONS LIMITED Company Secretary 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED FORESTGATE LIMITED Company Secretary 2008-12-19 CURRENT 2008-11-14 Dissolved 2018-03-08
GRANTS SCOTLAND LIMITED JJD BUSINESS ANALYSIS LTD. Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2013-10-18
GRANTS SCOTLAND LIMITED BURNBANK LIMITED Company Secretary 2008-09-11 CURRENT 2008-08-29 Dissolved 2017-09-19
GRANTS SCOTLAND LIMITED FORZA CONSULTING LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-10-04
GRANTS SCOTLAND LIMITED GREENBELL LIMITED Company Secretary 2008-04-18 CURRENT 2008-02-21 Liquidation
GRANTS SCOTLAND LIMITED MM-DESIGNLAB LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2015-02-13
GRANTS SCOTLAND LIMITED METHVEN COMPUTING LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED PATERSON DATA SOLUTIONS LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Dissolved 2014-05-30
GRANTS SCOTLAND LIMITED LAKECROFT LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-02 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED LAKECOVE LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-02 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED MG TECHNOLOGY MANAGEMENT LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-08-22
GRANTS SCOTLAND LIMITED EASTBURN LIMITED Company Secretary 2007-02-09 CURRENT 2007-01-03 Dissolved 2014-08-22
GRANTS SCOTLAND LIMITED MINDSIDE LIMITED Company Secretary 2007-02-09 CURRENT 2006-09-28 Dissolved 2018-04-03
GRANTS SCOTLAND LIMITED AKASHA EDINBURGH LIMITED Company Secretary 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED HIGHCOAST LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-09 Dissolved 2014-02-21
GRANTS SCOTLAND LIMITED CLANWOOD LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-09 Liquidation
GRANTS SCOTLAND LIMITED WESTWAY LIMITED Company Secretary 2007-01-03 CURRENT 2006-12-18 Dissolved 2015-10-09
GRANTS SCOTLAND LIMITED CROSSLET LIMITED Company Secretary 2007-01-03 CURRENT 2006-11-15 Dissolved 2018-05-15
GRANTS SCOTLAND LIMITED BONVIEW LIMITED Company Secretary 2007-01-03 CURRENT 2006-11-30 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED ECRIVAIN TECHNICAL PUBLISHING LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-15 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED MCLARNONWORLD LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
GRANTS SCOTLAND LIMITED FB INTERNATIONAL LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED TIMEBRAE LIMITED Company Secretary 2006-08-08 CURRENT 2006-07-11 Active
GRANTS SCOTLAND LIMITED H BROWN PROJECTS LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2013-10-15
GRANTS SCOTLAND LIMITED BARBES CONSULTING LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED GREENBURN LIMITED Company Secretary 2006-03-02 CURRENT 2006-01-16 Dissolved 2016-10-04
GRANTS SCOTLAND LIMITED COYOTE BROWN LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED CAMEO CONSULTANCY LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED MOUNTVIEW LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-07 Dissolved 2014-08-30
GRANTS SCOTLAND LIMITED WORLD RECORD EVENTS LIMITED Company Secretary 2005-12-01 CURRENT 2003-09-18 Dissolved 2014-12-19
GRANTS SCOTLAND LIMITED FRENCH CAIRN SYSTEMS LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Dissolved 2014-04-25
GRANTS SCOTLAND LIMITED ASSETREAL LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
GRANTS SCOTLAND LIMITED AVAIL IT LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Liquidation
GRANTS SCOTLAND LIMITED GROVEMANSE LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-02 Active
GRANTS SCOTLAND LIMITED GILLWRIGHT LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED SOFTWARE CONTROL SYSTEMS LIMITED Company Secretary 2004-04-06 CURRENT 2004-03-01 Liquidation
GRANTS SCOTLAND LIMITED ISLEBAY LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-01 Active - Proposal to Strike off
GRANTS SCOTLAND LIMITED RWT UK LTD. Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB
2019-05-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-20
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-24AA01Current accounting period extended from 31/12/18 TO 31/01/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-04CH01Director's details changed for Mrs Morag Elizabeth Stewart on 2016-11-03
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0109/01/16 ANNUAL RETURN FULL LIST
2015-03-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0109/01/15 ANNUAL RETURN FULL LIST
2014-02-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-16AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-16AD02Register inspection address changed from C/O Gants 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
2013-03-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20CH04SECRETARY'S DETAILS CHNAGED FOR GRANTS SCOTLAND LIMITED on 2013-01-25
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-03-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0109/01/12 ANNUAL RETURN FULL LIST
2011-03-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0109/01/11 ANNUAL RETURN FULL LIST
2010-02-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Morag Elizabeth Mclaren on 2010-01-20
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 20/01/2010
2009-03-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 38 GRANTS SCOTLAND LIMITED, 6TH FLOOR CENTRUM HOUSE, 38 QUEEN STREET GLASGOW G1 3DX
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-02-27AA31/12/07 TOTAL EXEMPTION FULL
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O HOUSTON ROONEY SECOND FLOOR, 82 MITCHELL STREET GLASGOW G1 3NA
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 22/02/2008
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-30288bSECRETARY RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: MILLAR & BRYCE LIMITED 14 MITCHELL LANE GLASGOW G1 3NU
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NEWBRAE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-24
Appointment of Liquidators2019-05-24
Fines / Sanctions
No fines or sanctions have been issued against NEWBRAE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBRAE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2019-01-31

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

Intangible Assets
Patents
We have not found any records of NEWBRAE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBRAE LIMITED
Trademarks
We have not found any records of NEWBRAE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBRAE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NEWBRAE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NEWBRAE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWBRAE LIMITEDEvent Date2019-05-20
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 TypeAppointment of Liquidators
Defending partyNEWBRAE LIMITEDEvent Date2019-05-20
Liquidator name and address: Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow G2 4TP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBRAE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBRAE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.