Newco Tbr Limited

DataGardener
newco tbr limited
dissolved
Unknown

Newco Tbr Limited

sc209152Private Limited With Share Capital

15 Birkmyre Road, Glasgow, Lanarkshire, G513JH
Incorporated

14/07/2000

Company Age

25 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Newco Tbr Limited (sc209152) is a private limited with share capital incorporated on 14/07/2000 (25 years old) and registered in lanarkshire, G513JH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Thebookingroom.com limited is a real estate company based out of 15 birkmyre road glasgow, lanarkshire, united kingdom.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 14/07/2000
G513JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

91
Gazette Dissolved Voluntary
Category:Gazette
Date:19-08-2025
Gazette Notice Voluntary
Category:Gazette
Date:03-06-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-12-2018
Legacy
Category:Capital
Date:28-12-2018
Legacy
Category:Insolvency
Date:28-12-2018
Resolution
Category:Resolution
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-09-2013
Termination Secretary Company With Name
Category:Officers
Date:19-09-2013
Auditors Resignation Company
Category:Auditors
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2012
Termination Director Company With Name
Category:Officers
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Legacy
Category:Mortgage
Date:31-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-11-2010
Termination Secretary Company With Name
Category:Officers
Date:19-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Legacy
Category:Mortgage
Date:24-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-10-2009
Legacy
Category:Capital
Date:05-08-2009
Legacy
Category:Capital
Date:05-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Annual Return
Date:28-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-11-2006
Legacy
Category:Annual Return
Date:25-07-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-06-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2006
Legacy
Category:Annual Return
Date:27-09-2005
Legacy
Category:Officers
Date:27-09-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2004
Legacy
Category:Annual Return
Date:26-07-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2003
Legacy
Category:Annual Return
Date:24-07-2003
Legacy
Category:Annual Return
Date:16-09-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2002
Legacy
Category:Accounts
Date:10-10-2001
Legacy
Category:Annual Return
Date:10-10-2001
Legacy
Category:Officers
Date:18-07-2000
Incorporation Company
Category:Incorporation
Date:14-07-2000

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date27/09/2024
Latest Accounts31/12/2023

Trading Addresses

15 Birkmyre Road, Glasgow, Lanarkshire, G513JHRegistered

Contact

01415803000
charltonlimo.com
15 Birkmyre Road, Glasgow, Lanarkshire, G513JH