Background WavePink WaveYellow Wave

NEWBIE HOLDINGS LIMITED (SC434916)

NEWBIE HOLDINGS LIMITED (SC434916) is an active UK company. incorporated on 17 October 2012. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWBIE HOLDINGS LIMITED has been registered for 13 years. Current directors include MACKENZIE, Katherine Emma, MACKENZIE, Philip Austin George.

Company Number
SC434916
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Glenkyllachy, Inverness, IV13 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACKENZIE, Katherine Emma, MACKENZIE, Philip Austin George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBIE HOLDINGS LIMITED

NEWBIE HOLDINGS LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWBIE HOLDINGS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

SC434916

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LISTER SQUARE (NO. 134) LIMITED
From: 17 October 2012To: 4 April 2014
Contact
Address

Glenkyllachy Tomatin Inverness, IV13 7YA,

Previous Addresses

Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL
From: 20 April 2015To: 12 June 2017
Glenkyllachy Tomatin Inverness IV13 7YA
From: 2 March 2015To: 20 April 2015
5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 17 October 2012To: 2 March 2015
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Loan Secured
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Jul 17
Funding Round
Dec 21
Funding Round
Aug 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACKENZIE, Philip Austin George

Active
2 Lister Square, EdinburghEH3 9GL
Secretary
Appointed 28 May 2015

MACKENZIE, Katherine Emma

Active
2 Lister Square, EdinburghEH3 9GL
Born November 1953
Director
Appointed 28 May 2015

MACKENZIE, Philip Austin George

Active
Tomatin, InvernessIV13 7YA
Born September 1949
Director
Appointed 25 Aug 2015

MACKENZIE, Phillip Austin George

Resigned
Tomatin, InvernessIV13 7YA
Secretary
Appointed 27 Mar 2014
Resigned 28 May 2015

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 17 Oct 2012
Resigned 12 Jun 2017

FLYNN, Austin

Resigned
Floor, EdinburghEH3 9GL
Born October 1967
Director
Appointed 17 Oct 2012
Resigned 27 Mar 2014

MACKENZIE, Katherine Emma

Resigned
Tomatin, InvernessIV13 7YA
Born November 1953
Director
Appointed 27 Mar 2014
Resigned 28 May 2015

MORTON FRASER DIRECTORS LIMITED

Resigned
C/O Morton Fraser Llp, EdinburghEH3 9GL
Corporate director
Appointed 28 May 2015
Resigned 12 Jun 2017

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 17 Oct 2012
Resigned 27 Mar 2014

Persons with significant control

1

Mr Philip Austin George Mackenzie

Active
Tomatin, InvernessIV13 7YA
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Memorandum Articles
15 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Memorandum Articles
13 December 2021
MAMA
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2020
MAMA
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Capital Name Of Class Of Shares
9 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
28 May 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Incorporation Company
17 October 2012
NEWINCIncorporation