Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newton Place Glasgow Limited
Newton Place Glasgow Limited is a dissolved company incorporated on 12 October 2016 with the registered office located in Edinburgh, City of Edinburgh. Newton Place Glasgow Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 October 2024
(11 months ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
SC547542
Private limited company
Scottish Company
Age
8 years
Incorporated
12 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 February 2024
(1 year 6 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newton Place Glasgow Limited
Contact
Address
C/O Johnston Carmichael
7-11 Melville St
Edinburgh
EH3 7PE
Address changed on
3 Jan 2024
(1 year 8 months ago)
Previous address was
4 Melville Crescent Edinburgh EH3 7JA Scotland
Companies in EH3 7PE
Telephone
Unreported
Email
Unreported
Website
Wemyssproperties.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Miss Isabella Alethea Wemyss
Director • Secretary • British • Lives in Scotland • Born in Feb 1968
William John Wemyss
Director • British • Lives in Scotland • Born in Oct 1970
Mr Martin ORR
Director • Chartered Management Accountant • British • Lives in Scotland • Born in Oct 1969
Wemyss Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wemyss Development Company Ltd. The
William John Wemyss, Miss Isabella Alethea Wemyss, and 1 more are mutual people.
Active
Wemyss Properties Limited
William John Wemyss, Miss Isabella Alethea Wemyss, and 1 more are mutual people.
Active
Wemyss Renewables Limited
William John Wemyss, Miss Isabella Alethea Wemyss, and 1 more are mutual people.
Active
Deanston Stima Limited
William John Wemyss, Miss Isabella Alethea Wemyss, and 1 more are mutual people.
Active
Craigleith Road Edinburgh Limited
William John Wemyss, Miss Isabella Alethea Wemyss, and 1 more are mutual people.
Active
Wemyss Family Spirits Limited
William John Wemyss and Miss Isabella Alethea Wemyss are mutual people.
Active
Wemyss Properties Ine Limited
William John Wemyss and Mr Martin ORR are mutual people.
Active
Wemyss Properties Mbili Limited
William John Wemyss and Mr Martin ORR are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £5.98K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £7.25K (-100%)
Total Liabilities
£0
Decreased by £233.77K (-100%)
Net Assets
£1
Increased by £226.51K (-100%)
Debt Ratio (%)
0%
Decreased by 3222.14% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Small Accounts Submitted
1 Year 9 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Mar 2023
Small Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Matthew Frank Atton Resigned
2 Years 9 Months Ago on 30 Nov 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
Small Accounts Submitted
3 Years Ago on 24 Dec 2021
Confirmation Submitted
4 Years Ago on 23 Apr 2021
Get Alerts
Get Credit Report
Discover Newton Place Glasgow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Oct 2024
Submitted on 10 Jul 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 4 Mar 2024
Registered office address changed from 4 Melville Crescent Edinburgh EH3 7JA Scotland to C/O Johnston Carmichael 7-11 Melville St Edinburgh EH3 7PE on 3 January 2024
Submitted on 3 Jan 2024
Resolutions
Submitted on 21 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 13 Dec 2023
Confirmation statement made on 20 February 2023 with no updates
Submitted on 10 Mar 2023
Accounts for a small company made up to 31 March 2022
Submitted on 19 Dec 2022
Termination of appointment of Matthew Frank Atton as a director on 30 November 2022
Submitted on 14 Dec 2022
Confirmation statement made on 20 February 2022 with no updates
Submitted on 28 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs