Background WavePink WaveYellow Wave

NEWLANDS (ELGIN) HOLDINGS LIMITED (SC559836)

NEWLANDS (ELGIN) HOLDINGS LIMITED (SC559836) is an active UK company. incorporated on 8 March 2017. with registered office in Elgin. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWLANDS (ELGIN) HOLDINGS LIMITED has been registered for 9 years. Current directors include EDGAR, Sonya Billie, ROBERTSON, Elliot Cardno, ROBERTSON, Hilda Mary and 1 others.

Company Number
SC559836
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
10 Perimeter Road, Elgin, IV30 6AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGAR, Sonya Billie, ROBERTSON, Elliot Cardno, ROBERTSON, Hilda Mary, ROBERTSON, William George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (ELGIN) HOLDINGS LIMITED

NEWLANDS (ELGIN) HOLDINGS LIMITED is an active company incorporated on 8 March 2017 with the registered office located in Elgin. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWLANDS (ELGIN) HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC559836

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

10 Perimeter Road Pinefield Ind Est Elgin, IV30 6AE,

Previous Addresses

10 10 Perimeter Road Pinefiled Industrial Estate Elgin Moray IV30 6AE Scotland
From: 20 December 2018To: 19 May 2020
Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland
From: 8 March 2017To: 20 December 2018
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Share Issue
Apr 17
Funding Round
May 17
New Owner
Mar 18
Capital Update
Apr 18
Funding Round
Apr 18
Owner Exit
Jun 18
Funding Round
Jan 26
Capital Update
Jan 26
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STEELE, Murray Adam

Active
The Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 19 Dec 2025

EDGAR, Sonya Billie

Active
Perimeter Road, ElginIV30 6AE
Born March 1972
Director
Appointed 28 Mar 2017

ROBERTSON, Elliot Cardno

Active
Perimeter Road, ElginIV30 6AE
Born December 1973
Director
Appointed 28 Mar 2017

ROBERTSON, Hilda Mary

Active
Perimeter Road, ElginIV30 6AE
Born December 1948
Director
Appointed 28 Mar 2017

ROBERTSON, William George

Active
Perimeter Road, ElginIV30 6AE
Born April 1945
Director
Appointed 28 Mar 2017

WILSON, Irene

Resigned
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 29 Mar 2018
Resigned 19 Dec 2025

HBJG SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 08 Mar 2017
Resigned 28 Mar 2017

WALKER, Andrew Graham Alexander

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1968
Director
Appointed 08 Mar 2017
Resigned 28 Mar 2017

HBJG LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 08 Mar 2017
Resigned 28 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2017
Ceased 08 Mar 2017

Mr William George Robertson

Active
Perimeter Road, ElginIV30 6AE
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
2 February 2026
MAMA
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 April 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 April 2018
SH19Statement of Capital
Legacy
10 April 2018
SH20SH20
Legacy
10 April 2018
CAP-SSCAP-SS
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Incorporation Company
8 March 2017
NEWINCIncorporation