Newfield (dundonald) Limited

General information

Name:

Newfield (dundonald) Ltd

Office Address:

21-24 Wellmeadow PH10 6AT Blairgowrie

Number: SC142332

Incorporation date: 1993-01-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 21-24 Wellmeadow, Blairgowrie PH10 6AT Newfield (dundonald) Limited is categorised as a Private Limited Company registered under the SC142332 registration number. It has been set up thirty one years ago. The enterprise's declared SIC number is 47730 meaning Dispensing chemist in specialised stores. The latest accounts cover the period up to 2022-11-30 and the latest confirmation statement was submitted on 2022-11-16.

Allan G. is this specific company's only director, who was formally appointed in 2021. Since October 2003 Lynne M., had been supervising the business up to the moment of the resignation in December 2021. Furthermore a different director, including Calum W. quit three years ago.

The companies with significant control over this firm include: Walter Davidson & Sons Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blairgowrie at Wellmeadow, PH10 6AT and was registered as a PSC under the reg no Sc029652.

Financial data based on annual reports

Company staff

Allan G.

Role: Director

Appointed: 01 December 2021

Latest update: 14 April 2024

People with significant control

Walter Davidson & Sons Limited
Address: 21-24 Wellmeadow, Blairgowrie, PH10 6AT, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Edinburgh Companies Registry
Registration number Sc029652
Notified on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David I.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 November 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 30th November 2022 (AA)
filed on: 20th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Mclellan Harris & Co 19 Waterloo Street Glasgow

Post code:

G2 6AY

HQ address,
2016

Address:

Mclellan Harris & Co 19 Waterloo Street Glasgow

Post code:

G2 6AY

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
31
Company Age

Closest Companies - by postcode