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

NEWHAVEN VILLAGE LIMITED

C/O GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX,
Company Registration Number
SC505786
Private Limited Company
Liquidation

Company Overview

About Newhaven Village Ltd
NEWHAVEN VILLAGE LIMITED was founded on 2015-05-13 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Newhaven Village Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEWHAVEN VILLAGE LIMITED
 
Legal Registered Office
C/O GRAINGER CORPORATE RESCUE & RECOVERY
65 BATH STREET
GLASGOW
G2 2BX
 
Filing Information
Company Number SC505786
Company ID Number SC505786
Date formed 2015-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 03:13:21
Primary Source:Companies House
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.

Company Officers of NEWHAVEN VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
KEITH DAVID MURDOCH
Company Secretary 2015-05-13
KEITH DAVID MURDOCH
Director 2015-05-13
JOHN IAN RUSSELL
Director 2015-05-13
JAMES MILLS WILKIE
Director 2015-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID MURDOCH TEVIOT CREATIVE LTD. Director 2016-04-01 CURRENT 1995-11-29 Liquidation
KEITH DAVID MURDOCH INFINITE CONTENT LTD Director 2015-10-12 CURRENT 2015-06-22 Active
KEITH DAVID MURDOCH MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KEITH DAVID MURDOCH SPERO ONCOLOGY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-12-26
KEITH DAVID MURDOCH LGT SUSTAINABLE ENERGY SYSTEMS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-07-19
KEITH DAVID MURDOCH THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
KEITH DAVID MURDOCH THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
KEITH DAVID MURDOCH WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
KEITH DAVID MURDOCH LEUCHIE Director 2011-07-06 CURRENT 2011-02-02 Active
KEITH DAVID MURDOCH KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
KEITH DAVID MURDOCH KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
KEITH DAVID MURDOCH ABBEY ROAD GENERAL PARTNER LIMITED Director 2007-03-16 CURRENT 2003-04-30 Active
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active
KEITH DAVID MURDOCH MNH LIMITED Director 1997-07-28 CURRENT 1987-09-16 Active
JOHN IAN RUSSELL ALLOA WAREHOUSING COMPANY LIMITED Director 2014-04-08 CURRENT 1988-04-27 Dissolved 2017-11-07
JOHN IAN RUSSELL KKR LIMITED Director 2014-04-08 CURRENT 1976-01-26 Active
JOHN IAN RUSSELL FIFE GROUP LIMITED Director 2014-04-08 CURRENT 1972-07-26 Active
JOHN IAN RUSSELL 2MEE LTD Director 2014-04-02 CURRENT 2012-05-02 Active
JAMES MILLS WILKIE ATHOLL SQUARE DEVELOPMENTS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Dissolved 2017-06-27
JAMES MILLS WILKIE MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES MILLS WILKIE APEX HOTELS (DEVELOPMENTS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JAMES MILLS WILKIE THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
JAMES MILLS WILKIE THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
JAMES MILLS WILKIE WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
JAMES MILLS WILKIE KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
JAMES MILLS WILKIE KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2014-05-30
JAMES MILLS WILKIE FREDERICK HOUSE (CHARLOTTE) LIMITED Director 2007-01-26 CURRENT 2006-11-22 Liquidation
JAMES MILLS WILKIE LA GIETTAZ PROPERTIES LIMITED Director 2007-01-03 CURRENT 2006-11-02 Active - Proposal to Strike off
JAMES MILLS WILKIE PITREAVIE PROPERTY COMPANY LIMITED Director 2006-06-05 CURRENT 1967-08-01 Dissolved 2017-07-04
JAMES MILLS WILKIE PITREAVIE (HOLDINGS) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Liquidation
JAMES MILLS WILKIE MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
JAMES MILLS WILKIE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active
JAMES MILLS WILKIE MNH LIMITED Director 1988-12-31 CURRENT 1987-09-16 Active

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
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3 FORTH STREET LANE FORTH STREET LANE NORTH BERWICK EH39 4JB SCOTLAND
2018-03-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3 FORTH STREET LANE FORTH STREET LANE NORTH BERWICK EH39 4JB SCOTLAND
2018-03-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-13AA31/05/16 TOTAL EXEMPTION SMALL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 11A DUBLIN STREET EDINBURGH LOTHIAN EH1 3PG SCOTLAND
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0113/05/16 FULL LIST
2015-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWHAVEN VILLAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-08-07
Resolutions for Winding-up2018-03-02
Appointment of Liquidators2018-03-02
Fines / Sanctions
No fines or sanctions have been issued against NEWHAVEN VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHAVEN VILLAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of NEWHAVEN VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAVEN VILLAGE LIMITED
Trademarks
We have not found any records of NEWHAVEN VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAVEN VILLAGE 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 (41100 - Development of building projects) as NEWHAVEN VILLAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWHAVEN VILLAGE 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 TypeFinal Meetings
Defending partyNEWHAVEN VILLAGE LIMITEDEvent Date2018-08-07
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Tuesday 11 September 2018 at 10:00am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I. SCOTT MCGREGOR : LIQUIDATOR : OFFICE HOLDER NO: 8210 : TELEPHONE: 0141 353 3552 : EMAIL: scottm@gcrr.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWHAVEN VILLAGE LIMITEDEvent Date2018-02-23
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 and 2 below are passed as special resolutions (Special Resolutions). resolutions 3 below is passed as an ordinary resolution (Ordinary Resolution); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 23 February 2018 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution:
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWHAVEN VILLAGE LIMITEDEvent Date2018-02-23
Nature of Company: Property Development : Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow G2 2BX : For further details contact: Scott McGregor, scottm@gcrr.co.uk, 0141 353 3552 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWHAVEN VILLAGE 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 NEWHAVEN VILLAGE 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.