ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NWL Co. Developments Ltd

NWL Co. Developments Ltd is an active company incorporated on 8 June 2021 with the registered office located in Motherwell, Lanarkshire. NWL Co. Developments Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC701027
Private limited company
Scottish Company
Age
4 years
Incorporated 8 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Second Floor Airbles House
270 Airbles Road
Motherwell
ML1 3AT
United Kingdom
Address changed on 15 Aug 2025 (27 days ago)
Previous address was 90-96 North Street North Street Alexandria G83 0EB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Jun 1991
Director • British • Lives in Scotland • Born in Mar 1961
Mr John Mark Nicholas Newall
PSC • British • Lives in Scotland • Born in Mar 1961
Mr Sam Alexander Mark Newall
PSC • British • Lives in Scotland • Born in Jun 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HWCO Film And TV Facilities (N.Ireland) Ltd
Sam Alexander Mark Newall is a mutual person.
Active
Bertie Holdings Ltd
John Mark Nicholas Newall is a mutual person.
Active
Arisaig Holdings Ltd
John Mark Nicholas Newall is a mutual person.
Active
NWL Estates Ltd
John Mark Nicholas Newall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £765 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£64.92K
Increased by £35.65K (+122%)
Total Liabilities
-£76.3K
Increased by £39.31K (+106%)
Net Assets
-£11.37K
Decreased by £3.66K (+47%)
Debt Ratio (%)
118%
Decreased by 8.83% (-7%)
Latest Activity
Registered Address Changed
27 Days Ago on 15 Aug 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Mr Sam Alexander Mark Newall Appointed
1 Year 4 Months Ago on 16 Apr 2024
George Wotherspoon (PSC) Resigned
1 Year 4 Months Ago on 16 Apr 2024
Euan Duncan Maceachern (PSC) Resigned
1 Year 4 Months Ago on 16 Apr 2024
Sam Alexander Mark Newall (PSC) Appointed
1 Year 4 Months Ago on 16 Apr 2024
Fiona Anne Maceachern Resigned
1 Year 4 Months Ago on 16 Apr 2024
Euan Duncan Maceachern Resigned
1 Year 4 Months Ago on 16 Apr 2024
Get Credit Report
Discover NWL Co. Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 90-96 North Street North Street Alexandria G83 0EB Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 15 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 19 Jun 2025
Certificate of change of name
Submitted on 19 Jun 2025
Confirmation statement made on 7 June 2024 with no updates
Submitted on 17 Jun 2024
Termination of appointment of George Wotherspoon as a director on 16 April 2024
Submitted on 18 Apr 2024
Cessation of Fiona Anne Maceachern as a person with significant control on 16 April 2024
Submitted on 18 Apr 2024
Registered office address changed from Unit 12 Block 2 Vale of Leven Industrial Estate Dumbarton G82 3PD Scotland to 90-96 North Street North Street Alexandria G83 0EB on 18 April 2024
Submitted on 18 Apr 2024
Notification of John Mark Nicholas Newall as a person with significant control on 16 April 2024
Submitted on 18 Apr 2024
Appointment of Mr John Mark Nicholas Newall as a director on 16 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year