Background WavePink WaveYellow Wave

NEWFIELD (DUNDONALD) LIMITED (SC142332)

NEWFIELD (DUNDONALD) LIMITED (SC142332) is an active UK company. incorporated on 29 January 1993. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. NEWFIELD (DUNDONALD) LIMITED has been registered for 33 years. Current directors include GORDON, Allan Stewart.

Company Number
SC142332
Status
active
Type
ltd
Incorporated
29 January 1993
Age
33 years
Address
21-24 Wellmeadow, Blairgowrie, PH10 6AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GORDON, Allan Stewart
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFIELD (DUNDONALD) LIMITED

NEWFIELD (DUNDONALD) LIMITED is an active company incorporated on 29 January 1993 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. NEWFIELD (DUNDONALD) LIMITED was registered 33 years ago.(SIC: 47730)

Status

active

Active since 33 years ago

Company No

SC142332

LTD Company

Age

33 Years

Incorporated 29 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 31 January 2025(15 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

DELTAROVE LIMITED
From: 29 January 1993To: 16 February 1993
Contact
Address

21-24 Wellmeadow Blairgowrie, PH10 6AT,

Previous Addresses

168 Bath Street Glasgow G2 4TP United Kingdom
From: 16 January 2019To: 2 December 2021
C/O Mclellan Harris & Co 19 Waterloo Street Glasgow G2 6AY
From: 29 January 1993To: 16 January 2019
Timeline

16 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jan 93
Owner Exit
Jan 19
Loan Cleared
Aug 21
Funding Round
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GORDON, Allan Stewart

Active
Wellmeadow, BlairgowriePH10 6AT
Born May 1966
Director
Appointed 01 Dec 2021

ILLINGWORTH, David Marshall, Dr

Resigned
20 Fullarton Drive, TroonKA10 6LE
Secretary
Appointed 23 Feb 2002
Resigned 01 Dec 2021

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 29 Jan 1993
Resigned 08 Feb 1993

WATTS, John David, Dr

Resigned
24 Main Street, KilmarnockKA2 9HE
Secretary
Appointed 08 Feb 1993
Resigned 30 Jan 1995

WILLIAMS, Linda Ethel

Resigned
8 Kilnford Crescent, KilmarnockKA2 9DW
Secretary
Appointed 30 Jan 1995
Resigned 23 Feb 2002

GIBSON, Ian Brodie, Dr

Resigned
2 Townend Terrace, KilmarnockKA1 5QH
Born October 1931
Director
Appointed 08 Feb 1993
Resigned 28 Jul 1993

ILLINGWORTH, David Marshall, Dr

Resigned
20 Fullarton Drive, TroonKA10 6LE
Born January 1967
Director
Appointed 31 Oct 1997
Resigned 01 Dec 2021

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 29 Jan 1993
Resigned 08 Feb 1993

MCADAM, Sheena Ruth, Dr

Resigned
15 Noran Crescent, TroonKA10 7JF
Born November 1960
Director
Appointed 08 Feb 1993
Resigned 01 Dec 2021

MCDOUGALL, Lynne, Dr

Resigned
Westfield Farm, TarboltonKA5 5NQ
Born May 1963
Director
Appointed 01 Oct 2003
Resigned 01 Dec 2021

MCDOUGALL, Lynne, Dr

Resigned
15 Kilnford Crescent, KilmarnockKA2 9DW
Born May 1963
Director
Appointed 06 Dec 1994
Resigned 07 Apr 2001

POW, Joan

Resigned
Arklay, InverkipPA16 0AS
Born June 1958
Director
Appointed 24 Feb 2002
Resigned 04 Jun 2002

WATTS, John David, Dr

Resigned
24 Main Street, KilmarnockKA2 9HE
Born May 1936
Director
Appointed 08 Feb 1993
Resigned 01 Dec 2021

WEBSTER, Calum

Resigned
5 Cavendish Place, TroonKA10 6JG
Born October 1963
Director
Appointed 05 Jun 2002
Resigned 01 Dec 2021

WILLIAMS, Linda Ethel

Resigned
8 Kilnford Crescent, KilmarnockKA2 9DW
Born August 1953
Director
Appointed 06 Dec 1994
Resigned 23 Feb 2002

WOOD, Michael Johnson, Dr

Resigned
Westfield Farm, TarboltonKA5 5NQ
Born February 1962
Director
Appointed 08 Feb 1993
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Wellmeadow, BlairgowriePH10 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2021

Dr David Marshall Illingworth

Ceased
Bath Street, GlasgowG2 4TP
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 April 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Legacy
16 January 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Resolution
27 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
30 April 2005
410(Scot)410(Scot)
Legacy
30 April 2005
410(Scot)410(Scot)
Legacy
11 February 2005
410(Scot)410(Scot)
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
13 August 2001
419a(Scot)419a(Scot)
Legacy
18 July 2001
410(Scot)410(Scot)
Legacy
18 July 2001
410(Scot)410(Scot)
Legacy
6 June 2001
410(Scot)410(Scot)
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
2 August 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
287Change of Registered Office
Legacy
25 April 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
26 October 1994
88(2)R88(2)R
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
224224
Legacy
19 February 1993
287Change of Registered Office
Certificate Change Of Name Company
15 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 1993
RESOLUTIONSResolutions
Incorporation Company
29 January 1993
NEWINCIncorporation