Background WavePink WaveYellow Wave

NEWGATE TECHNOLOGY LIMITED (SC109386)

NEWGATE TECHNOLOGY LIMITED (SC109386) is an active UK company. incorporated on 22 February 1988. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. NEWGATE TECHNOLOGY LIMITED has been registered for 38 years. Current directors include COOPER, Gordon.

Company Number
SC109386
Status
active
Type
ltd
Incorporated
22 February 1988
Age
38 years
Address
21 Newton Place, Glasgow, G3 7PY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COOPER, Gordon
SIC Codes
43999, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGATE TECHNOLOGY LIMITED

NEWGATE TECHNOLOGY LIMITED is an active company incorporated on 22 February 1988 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. NEWGATE TECHNOLOGY LIMITED was registered 38 years ago.(SIC: 43999, 62090)

Status

active

Active since 38 years ago

Company No

SC109386

LTD Company

Age

38 Years

Incorporated 22 February 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 October 2024(8 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

21 Newton Place Glasgow, G3 7PY,

Previous Addresses

Newgate House Burnside Business Court North Road, Inverkeithing Fife KY11 1NZ
From: 22 February 1988To: 31 October 2025
Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Funding Round
Apr 17
Share Issue
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jul 24
Capital Reduction
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Share Buyback
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COOPER, Gordon

Active
Newton Place, GlasgowG3 7PY
Born December 1958
Director
Appointed 01 Aug 2024

WATSON, Jacqueline Roberta

Resigned
Cleish, KinrossKY13 0LW
Secretary
Appointed N/A
Resigned 01 Aug 2024

WALKER, Pauline

Resigned
Newgate House, North Road, InverkeithingKY11 1NZ
Born August 1962
Director
Appointed 01 Nov 2020
Resigned 01 Aug 2024

WATSON, Adam James

Resigned
Newgate House, North Road, InverkeithingKY11 1NZ
Born September 1989
Director
Appointed 01 Nov 2020
Resigned 01 Sept 2025

WATSON, Jacqueline Roberta

Resigned
Cleish, KinrossKY13 0LW
Born September 1953
Director
Appointed N/A
Resigned 01 Aug 2024

WATSON, Robert James

Resigned
Cleish, KinrossKY13 0LW
Born April 1953
Director
Appointed N/A
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Brooks Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mr Robert James Watson

Ceased
Newgate House, North Road, InverkeithingKY11 1NZ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

129

Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 July 2025
AAMDAAMD
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Memorandum Articles
15 August 2024
MAMA
Resolution
15 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Capital Cancellation Shares
31 July 2024
SH06Cancellation of Shares
Capital Name Of Class Of Shares
30 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
9 February 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Statement Of Companys Objects
28 January 2010
CC04CC04
Resolution
28 January 2010
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
18 August 2005
419a(Scot)419a(Scot)
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Legacy
15 May 1998
169169
Resolution
24 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
88(2)R88(2)R
Resolution
14 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
27 January 1994
287Change of Registered Office
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
11 December 1990
363363
Legacy
18 June 1990
88(2)R88(2)R
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
25 February 1990
363363
Miscellaneous
16 January 1989
MISCMISC
Resolution
28 December 1988
RESOLUTIONSResolutions
Resolution
28 December 1988
RESOLUTIONSResolutions
Legacy
11 August 1988
410(Scot)410(Scot)
Miscellaneous
11 May 1988
MISCMISC
Legacy
4 March 1988
288288
Incorporation Company
22 February 1988
NEWINCIncorporation