Background WavePink WaveYellow Wave

NEWTON SECURITY DOORS LIMITED (SC381841)

NEWTON SECURITY DOORS LIMITED (SC381841) is an active UK company. incorporated on 12 July 2010. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). NEWTON SECURITY DOORS LIMITED has been registered for 15 years. Current directors include STRAWSON, Timothy Michael.

Company Number
SC381841
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
STRAWSON, Timothy Michael
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON SECURITY DOORS LIMITED

NEWTON SECURITY DOORS LIMITED is an active company incorporated on 12 July 2010 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). NEWTON SECURITY DOORS LIMITED was registered 15 years ago.(SIC: 25120)

Status

active

Active since 15 years ago

Company No

SC381841

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SCOTFORM ENGINEERING LIMITED
From: 12 July 2010To: 26 July 2010
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

, Room G6 14-18 East Shaw Street, Kilmarnock, Ayrshire, KA1 4AN, Scotland
From: 12 May 2021To: 18 May 2023
, 3 Dunlop Drive, Meadowhead Industrial Estate, Irvine, Ayrshire, KA11 5AU
From: 12 November 2013To: 12 May 2021
, 9 York Street, Ayr, KA8 8AN, United Kingdom
From: 12 July 2010To: 12 November 2013
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Left
Aug 12
Funding Round
Jan 13
Share Issue
Jan 13
Loan Secured
Oct 13
Funding Round
Dec 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Sept 14
Funding Round
Aug 16
Funding Round
Aug 17
Funding Round
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jun 23
Loan Secured
Jun 25
9
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

STRAWSON, Timothy Michael

Active
Bath Street, GlasgowG2 4JR
Born November 1961
Director
Appointed 01 Sept 2011

BARBERY, Emma

Resigned
Dunlop Drive, IrvineKA11 5AU
Secretary
Appointed 01 Apr 2015
Resigned 24 Dec 2015

BARRON, Anne-Marie

Resigned
Dunlop Drive, IrvineKA11 5AU
Secretary
Appointed 16 Apr 2012
Resigned 31 Mar 2015

HILL, Neil

Resigned
6 Atkinsons Way, ScunthorpeDN15 8QJ
Secretary
Appointed 01 May 2020
Resigned 12 Apr 2024

JOHNSTON, Ralph

Resigned
Dunlop Drive, IrvineKA11 5AU
Secretary
Appointed 24 Dec 2015
Resigned 15 Jun 2016

MORRAN, William

Resigned
Dunlop Drive, IrvineKA11 5AU
Secretary
Appointed 15 Jun 2017
Resigned 30 Apr 2020

BAMFORD, Darren

Resigned
School Lane, GainsboroughDN21 4EU
Born June 1965
Director
Appointed 10 Sept 2010
Resigned 31 Aug 2014

BUTLER, Richard Damian

Resigned
6 Atkinsons Way, ScunthorpeDN15 8QJ
Born February 1968
Director
Appointed 01 May 2020
Resigned 22 Nov 2021

CORSON, David Mclachlan Lindsay

Resigned
York Street, AyrKA8 8AN
Born July 1963
Director
Appointed 12 Jul 2010
Resigned 31 Dec 2011

EVERARD, Michael Anthony

Resigned
Atkinsons Way, ScunthorpeDN15 8QJ
Born July 1965
Director
Appointed 10 Jan 2022
Resigned 06 Apr 2022

GATT, Stephen

Resigned
6 Atkinsons Way, ScunthorpeDN15 8QJ
Born June 1971
Director
Appointed 12 Apr 2021
Resigned 17 Feb 2022

NOBLE JONES, Peter Aubrey

Resigned
Dunlop Drive, IrvineKA11 5AU
Born June 1961
Director
Appointed 10 Sept 2010
Resigned 31 Jul 2019

PATEL, Anil

Resigned
6 Atkinsons Way, ScunthorpeDN15 8QJ
Born January 1963
Director
Appointed 01 May 2020
Resigned 02 Jun 2023

PAYLING, Patricia Anne

Resigned
6 Atkinsons Way, ScunthorpeDN15 8QJ
Born November 1973
Director
Appointed 15 Aug 2019
Resigned 12 Apr 2021

Persons with significant control

1

Dunlop Way, ScunthorpeDN16 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Capital Alter Shares Reconversion
1 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Legacy
27 April 2012
MG01sMG01s
Legacy
21 April 2012
MG01sMG01s
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Mortgage Alter Floating Charge With Number
15 December 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 December 2011
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
11 June 2011
MG01sMG01s
Change Account Reference Date Company Current Shortened
19 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Legacy
27 August 2010
MG01sMG01s
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2010
RESOLUTIONSResolutions
Incorporation Company
12 July 2010
NEWINCIncorporation