Newpoint Digital Limited

General information

Name:

Newpoint Digital Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC397998

Incorporation date: 2011-04-18

Dissolution date: 2019-07-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Newpoint Digital was started on 2011-04-18 as a private limited company. The firm head office was located in Glasgow on 6th Floor, Gordon Chambers 90 Mitchell Street. This place post code is G1 3NQ. The company reg. no. for Newpoint Digital Limited was SC397998. Newpoint Digital Limited had been in business for 8 years until dissolution date on 2019-07-16.

According to the following enterprise's directors directory, there were four directors to name just a few: Edward C., Monica W. and Anna W..

Edward C. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Edward C.

Role: Director

Appointed: 18 April 2011

Latest update: 9 December 2023

Monica W.

Role: Director

Appointed: 18 April 2011

Latest update: 9 December 2023

Anna W.

Role: Director

Appointed: 18 April 2011

Latest update: 9 December 2023

Matthew W.

Role: Director

Appointed: 18 April 2011

Latest update: 9 December 2023

People with significant control

Edward C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 19 April 2019
Confirmation statement last made up date 05 April 2018
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 January 2015
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 July 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 June 2017
Annual Accounts 10 September 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 September 2012
Annual Accounts 9 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Hub At Pacific Quay Pacific Drive

Post code:

G51 1EA

City / Town:

Glasgow

HQ address,
2013

Address:

The Hub At Pacific Quay Pacific Drive

Post code:

G51 1EA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Similar companies nearby

Closest companies