Background WavePink WaveYellow Wave

NEWFORD PROJECTS LIMITED (SC176052)

NEWFORD PROJECTS LIMITED (SC176052) is an active UK company. incorporated on 3 June 1997. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. NEWFORD PROJECTS LIMITED has been registered for 28 years. Current directors include BRYCE, Paul, DOVER, Ross Edward, NUGENT, Chris.

Company Number
SC176052
Status
active
Type
ltd
Incorporated
3 June 1997
Age
28 years
Address
48 Milton Road, Glasgow, G74 5BU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BRYCE, Paul, DOVER, Ross Edward, NUGENT, Chris
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFORD PROJECTS LIMITED

NEWFORD PROJECTS LIMITED is an active company incorporated on 3 June 1997 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. NEWFORD PROJECTS LIMITED was registered 28 years ago.(SIC: 41201, 41202)

Status

active

Active since 28 years ago

Company No

SC176052

LTD Company

Age

28 Years

Incorporated 3 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

SANDYFORD CONSULTANTS LIMITED
From: 25 May 2004To: 21 November 2022
SANDYFORD DESIGN COMPANY LIMITED
From: 3 June 1997To: 25 May 2004
Contact
Address

48 Milton Road East Kilbride Glasgow, G74 5BU,

Previous Addresses

Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland
From: 15 August 2022To: 19 July 2024
5 Barbush Place Strathhaven ML10 6JQ Scotland
From: 15 March 2021To: 15 August 2022
127a Cadzow Street Hamilton South Lanarkshire ML3 6JA
From: 3 June 1997To: 15 March 2021
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 12
Director Left
Oct 12
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Joined
May 23
Director Left
May 23
New Owner
Jun 23
Share Buyback
Feb 25
Capital Reduction
Feb 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRYCE, Paul

Active
Milton Road, GlasgowG74 5BU
Born March 1988
Director
Appointed 12 Aug 2022

DOVER, Ross Edward

Active
Milton Road, GlasgowG74 5BU
Born March 1971
Director
Appointed 12 Aug 2022

NUGENT, Chris

Active
Milton Road, GlasgowG74 5BU
Born April 1974
Director
Appointed 05 Apr 2023

CAPLAN, Brian Dennis

Resigned
Snowberry, GlasgowG76 9BY
Secretary
Appointed 03 Jun 1997
Resigned 12 Sept 2008

HALLEY, Alan John

Resigned
5 Barbush Place, StrathavenML10 6JQ
Secretary
Appointed 12 Sept 2008
Resigned 03 Apr 2023

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Jun 1997
Resigned 03 Jun 1997

BALCOMBE, Nicholas Simon

Resigned
8 Springfield Road, LondonNW8 0QN
Born June 1948
Director
Appointed 01 Jun 2005
Resigned 12 Sept 2008

CAPLAN, Brian Dennis

Resigned
Snowberry, GlasgowG76 9BY
Born March 1953
Director
Appointed 03 Jun 1997
Resigned 12 Sept 2008

HALLEY, Alan John

Resigned
Barbush Place, StrathavenML10 6JQ
Born March 1961
Director
Appointed 01 Apr 2004
Resigned 03 Apr 2023

MACROBBIE, Colin

Resigned
18 Sandyford Place, GlasgowG3 7NB
Born January 1973
Director
Appointed 24 Dec 2007
Resigned 05 Oct 2012

MUIR, John

Resigned
14 Willow Drive, JohnstonePA5 0DN
Born October 1938
Director
Appointed 03 Jun 1997
Resigned 12 Sept 2008

WYLLIE, Brian James

Resigned
Flat 0/2, KnightswoodG13 2XN
Born September 1961
Director
Appointed 03 Jun 1997
Resigned 26 Mar 2012

Persons with significant control

4

3 Active
1 Ceased

Mr Chris Nugent

Active
Milton Road, GlasgowG74 5BU
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2023

Mr Ross Edward Dover

Active
Milton Road, GlasgowG74 5BU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Paul Bryce

Active
Milton Road, GlasgowG74 5BU
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Alan John Halley

Ceased
75 King Street, GlasgowG73 1JS
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Capital Cancellation Shares
25 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
14 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 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 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 October 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
88(2)R88(2)R
Legacy
31 August 2005
88(2)R88(2)R
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
6 January 1999
225Change of Accounting Reference Date
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1997
288bResignation of Director or Secretary
Incorporation Company
3 June 1997
NEWINCIncorporation