D R Newitt & Associates Limited EDINBURGH


Founded in 2001, D R Newitt & Associates, classified under reg no. SC225153 is an active company. Currently registered at 3rd Floor 2 Lochrin Square EH3 9QA, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since March 13, 2002 D R Newitt & Associates Limited is no longer carrying the name Macrocom (723).

The company has one director. Stephanie N., appointed on 12 March 2002. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex secretaries - Matthew S., Jason M. and others listed below. There were no ex directors.

D R Newitt & Associates Limited Address / Contact

Office Address 3rd Floor 2 Lochrin Square
Office Address2 96 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225153
Date of Incorporation Fri, 9th Nov 2001
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stephanie N.

Position: Director

Appointed: 12 March 2002

Matthew S.

Position: Secretary

Appointed: 27 October 2010

Resigned: 26 March 2013

Jason M.

Position: Secretary

Appointed: 01 May 2009

Resigned: 27 October 2010

Douglas C.

Position: Secretary

Appointed: 27 March 2002

Resigned: 01 May 2009

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 12 March 2002

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 27 March 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Stephanie N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephanie N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Macrocom (723) March 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth239 059402 588460 987       
Balance Sheet
Cash Bank On Hand   109 611259 527109 856303 213533 269407 380252 271
Current Assets464 814603 811713 512772 204794 860805 447944 3811 229 8121 388 2551 182 969
Debtors453 338557 155488 938662 593535 333695 591641 168696 543980 875930 698
Net Assets Liabilities   505 059592 705544 820581 261602 865736 376759 046
Other Debtors   317 569213 764236 549340 243221 292352 807540 458
Property Plant Equipment   57 66044 39135 17471 42153 96443 64376 838
Cash Bank In Hand11 47646 656224 574       
Net Assets Liabilities Including Pension Asset Liability239 059402 588460 987       
Tangible Fixed Assets73 52670 51162 850       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve238 813402 342460 741       
Shareholder Funds239 059402 588460 987       
Other
Accrued Liabilities Deferred Income    11 05210 78716 10512 5167 9218 275
Accumulated Depreciation Impairment Property Plant Equipment   210 410229 246243 257232 1632 0402 3152 590
Additions Other Than Through Business Combinations Property Plant Equipment    5 5674 79448 941499  
Average Number Employees During Period     2122172120
Bank Borrowings Overdrafts   7 5007 500 150 000120 00093 00049 950
Corporation Tax Payable   21 61229 0067 05324 69721 86963 19466 508
Creditors   7 500238 737289 630195 857159 251125 25574 797
Finance Lease Liabilities Present Value Total      45 85739 25132 25524 847
Future Minimum Lease Payments Under Non-cancellable Operating Leases    393 250321 750258 895178 750107 25035 750
Increase From Depreciation Charge For Year Property Plant Equipment    18 83614 01111 53317 95712 92411 366
Net Current Assets Liabilities221 056371 211424 896464 582556 123515 817710 121710 263818 668764 483
Number Shares Issued Fully Paid    102525   
Other Creditors   72 56849 521127 71945 857266 325277 827128 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 627   
Other Disposals Property Plant Equipment      23 788   
Other Taxation Social Security Payable   176 504128 573129 37681 834161 062158 967114 494
Par Value Share 00 101010   
Prepayments Accrued Income    11 96111 96115 770169 3799 3799 379
Property Plant Equipment Gross Cost   268 070273 637278 431303 5842 7502 7502 750
Provisions For Liabilities Balance Sheet Subtotal   9 6837 8096 1714 4242 1116807 478
Taxation Including Deferred Taxation Balance Sheet Subtotal     6 1714 4242 1116807 478
Total Assets Less Current Liabilities294 582441 722487 746522 242600 514550 991781 542764 227862 311841 321
Trade Creditors Trade Payables   26 93813 08514 69514 96112 97024 68363 535
Trade Debtors Trade Receivables   345 024309 608447 081285 155305 872618 689380 861
Creditors Due After One Year48 51331 53817 500       
Creditors Due Within One Year243 758232 600288 616       
Fixed Assets73 52670 51162 850       
Number Shares Allotted 1010       
Provisions For Liabilities Charges7 0107 5969 259       
Secured Debts47 50037 50027 500       
Share Capital Allotted Called Up Paid111       
Share Premium Account147147147       
Tangible Fixed Assets Additions 28 61915 139       
Tangible Fixed Assets Cost Or Valuation207 921236 540251 679       
Tangible Fixed Assets Depreciation134 395166 029188 829       
Tangible Fixed Assets Depreciation Charged In Period 31 63422 800       
Amount Specific Advance Or Credit Directors40 94243 94233 942       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search