Newgate Bar LLP ANGUS


Newgate Bar LLP started in year 2012 as Limited Liability Partnership with registration number SO304039. The Newgate Bar LLP company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Angus at The Newgate West Newgate. Postal code: DD11 1BL.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Newgate Bar LLP Address / Contact

Office Address The Newgate West Newgate
Office Address2 Arbroath
Town Angus
Post code DD11 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SO304039
Date of Incorporation Thu, 9th Aug 2012
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Graeme L.

Position: LLP Designated Member

Appointed: 01 September 2023

Beverley S.

Position: LLP Designated Member

Appointed: 13 July 2023

Brian C.

Position: LLP Designated Member

Appointed: 06 April 2018

Resigned: 01 September 2020

Sandra S.

Position: LLP Designated Member

Appointed: 06 April 2014

Resigned: 01 September 2023

Ewan S.

Position: LLP Designated Member

Appointed: 09 August 2012

Resigned: 09 August 2012

Michael S.

Position: LLP Designated Member

Appointed: 09 August 2012

Resigned: 05 April 2014

Ewan S.

Position: LLP Designated Member

Appointed: 09 August 2012

Resigned: 13 July 2023

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Graeme L. This PSC has 25-50% voting rights. The second one in the PSC register is Beverley S. This PSC and has 25-50% voting rights. Moving on, there is Sandra S., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Graeme L.

Notified on 1 September 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Beverley S.

Notified on 13 July 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sandra S.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Ewan S.

Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand10 9535 5448 5599 0478 67333 143
Current Assets16 90511 60413 60816 65912 55936 244
Debtors6527601 5814 4772 319756
Other Debtors6527601 5814 4772 319756
Property Plant Equipment143 868139 047134 514130 197126 052122 045
Total Inventories5 3005 3003 4683 1351 5672 345
Other
Accumulated Depreciation Impairment Property Plant Equipment19 96724 78829 32133 63837 78341 790
Average Number Employees During Period 107655
Bank Borrowings Overdrafts5 2825 2245 2245 2245 224 
Creditors41 40837 92234 14330 40727 7888 269
Increase From Depreciation Charge For Year Property Plant Equipment 4 8214 5334 3174 1454 007
Net Current Assets Liabilities2 142-3868561 1352 66127 975
Other Creditors41 40837 92234 14330 40727 7886 495
Other Taxation Social Security Payable3 8763 0153 5393 2024 2351 716
Property Plant Equipment Gross Cost163 835163 835163 835163 835163 835 
Total Assets Less Current Liabilities146 010138 661135 370131 332128 712150 020
Trade Creditors Trade Payables2 9182 2572 9806 39511858

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates August 9, 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search