Company NameNewcastleton Limited
Company StatusActive
Company NumberSC370142
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Scott Hodgson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Pilling House Booth Street
Manchester
Greater Manchester
M2 4AF
Director NameMrs Violet Margaret Hodgson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Secretary NameViolet Margaret Hodgson
NationalityBritish
StatusCurrent
Appointed15 January 2013(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe Toll Bar Cottage North Hermitage Street
Newcastleton
Roxburghshire
TD9 0RG
Scotland
Director NameMr Charles Duncan Hodgson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Buccleuch Street
Hawick
Scottish Borders
TD9 0HL
Scotland
Director NameMr Donald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameRobin Leslie Hodgson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 week, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 09 June 2020)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address19 Buccleuch Street
Hawick
Borders
TD9 0HL
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AQ
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address19 Buccleuch Street
Hawick
Borders
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,063,556
Cash£1,184,089
Current Liabilities£213,455

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

28 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
28 January 2021Notification of Violet Margaret Hodgson as a person with significant control on 10 June 2020 (2 pages)
28 January 2021Cessation of Robin Leslie Hodgson as a person with significant control on 9 June 2020 (1 page)
13 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 June 2020Termination of appointment of Robin Leslie Hodgson as a director on 9 June 2020 (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 359
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 200
(4 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 March 2016Appointment of Charles Hodgson as a director on 8 February 2016 (3 pages)
2 March 2016Appointment of Charles Hodgson as a director on 8 February 2016 (3 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(6 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Director's details changed for Violet Margaret Harkness on 4 February 2010 (2 pages)
19 December 2014Director's details changed for Violet Margaret Harkness on 4 February 2010 (2 pages)
19 December 2014Director's details changed for Violet Margaret Harkness on 4 February 2010 (2 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Secretary's details changed for Violet Margaret Hodgson on 15 January 2013 (1 page)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Secretary's details changed for Violet Margaret Hodgson on 15 January 2013 (1 page)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 13 February 2013 (2 pages)
13 February 2013Appointment of Violet Margaret Hodgson as a secretary (3 pages)
13 February 2013Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
13 February 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 13 February 2013 (2 pages)
13 February 2013Appointment of Violet Margaret Hodgson as a secretary (3 pages)
13 February 2013Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
17 February 2010Appointment of Alistair Scott Hodgson as a director (3 pages)
17 February 2010Appointment of Violet Margaret Harkness as a director (3 pages)
17 February 2010Appointment of Alistair Scott Hodgson as a director (3 pages)
17 February 2010Appointment of Violet Margaret Harkness as a director (3 pages)
15 January 2010Termination of appointment of Reynard Nominees Limited as a director (2 pages)
15 January 2010Termination of appointment of Reynard Nominees Limited as a director (2 pages)
14 January 2010Termination of appointment of Donald Brash as a director (2 pages)
14 January 2010Termination of appointment of Donald Brash as a director (2 pages)
8 January 2010Appointment of Robin Leslie Hodgson as a director (3 pages)
8 January 2010Appointment of Robin Leslie Hodgson as a director (3 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)