Newcairn Limited ELGIN


Founded in 2004, Newcairn, classified under reg no. SC266091 is an active company. Currently registered at Commerce House IV30 1JE, Elgin the company has been in the business for 21 years. Its financial year was closed on Fri, 31st Oct and its latest financial statement was filed on October 31, 2022. Since August 27, 2004 Newcairn Limited is no longer carrying the name Windowbreeze.

At present there are 2 directors in the the company, namely Audrey B. and Graeme B.. In addition one secretary - Audrey B. - is with the firm. As of 22 June 2025, there was 1 ex director - Ian B.. There were no ex secretaries.

Newcairn Limited Address / Contact

Office Address Commerce House
Office Address2 South Street
Town Elgin
Post code IV30 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC266091
Date of Incorporation Tue, 6th Apr 2004
Industry Landscape service activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (326 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Audrey B.

Position: Secretary

Appointed: 06 April 2004

Audrey B.

Position: Director

Appointed: 06 April 2004

Graeme B.

Position: Director

Appointed: 06 April 2004

Ian B.

Position: Director

Appointed: 06 April 2004

Resigned: 11 December 2021

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we identified, there is Graeme B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Audrey B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Graeme B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graeme B.

Notified on 24 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Audrey B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Graeme B.

Notified on 6 April 2016
Ceased on 24 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 11 December 2021
Nature of control: 25-50% shares

Company previous names

Windowbreeze August 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312024-03-31
Net Worth1 229 1791 227 438       
Balance Sheet
Current Assets58 701100 631123 949128 494144 664139 0511 664 4621 906 0502 025 276
Net Assets Liabilities 1 275 3581 347 6091 472 4191 602 2091 659 3881 779 8472 103 3962 311 646
Cash Bank In Hand14 50915 751       
Debtors44 19284 880       
Tangible Fixed Assets321 609281 869       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 229 1761 227 435       
Shareholder Funds1 229 1791 227 438       
Other
Average Number Employees During Period   566655
Creditors 29 86135 23812 30932 23137 25241 25329 54793 326
Fixed Assets1 360 4391 383 0291 455 0311 560 5021 688 5731 783 345452 574590 121685 265
Net Current Assets Liabilities-17 158-77 811-72 184-75 774-54 133-86 7051 368 5251 542 8211 719 707
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 8851 1273 7911 9291 9262 5122 6876 879
Total Assets Less Current Liabilities1 343 2811 305 2181 382 8471 484 7281 634 4401 696 6401 821 1002 132 9432 404 972
Creditors Due After One Year49 78029 862       
Creditors Due Within One Year75 859178 442       
Investments Fixed Assets1 038 8301 101 160       
Number Shares Allotted 3       
Par Value Share 1       
Provisions For Liabilities Charges64 32247 918       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 29 500       
Tangible Fixed Assets Cost Or Valuation614 150639 150       
Tangible Fixed Assets Depreciation292 541357 281       
Tangible Fixed Assets Depreciation Charged In Period 64 740       
Tangible Fixed Assets Disposals 4 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2024
filed on: 16th, September 2024
Free Download (5 pages)

Company search

Advertisements