NEWLANDS LANARKSHIRE LIMITED

Active United Kingdom

Development of building projects

0 employees website.com
Development of building projects
N

NEWLANDS LANARKSHIRE LIMITED

Development of building projects

Founded 3 May 1994 Active United Kingdom 0 employees website.com
Development of building projects

Previous Company Names

PARK LANE INVESTMENTS (EAST) LIMITED 6 Jun 1994 — 1 Oct 2013
ROVEHIGH LIMITED 3 May 1994 — 6 Jun 1994
Accounts Submitted 11 Feb 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 6 May 2026 Next due 17 May 2027 12 months remaining
Net assets £-65K £598 2024 year on year
Total assets £334K £34 2024 year on year
Total Liabilities £399K £564 2024 year on year
Charges 6
6 outstanding

Contact & Details

Contact

Full company profile for NEWLANDS LANARKSHIRE LIMITED (SC150644), an active company based in United Kingdom. Incorporated 3 May 1994. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£23.00

Decreased by £34.00 (-60%)

Net Assets

-£64.96k

Decreased by £598.00 (-1%)

Total Liabilities

£398.96k

Increased by £564.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

119%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Clarke, Brian JohnDirectorBritishScotland621 Sept 1997Active
Mcdaid, EdwardDirectorBritishScotland773 May 1994Active

Shareholders

Shareholders (3)

James Gordon Wright
56.3%
Edward Mcdaid
33.8%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Carole Ann Carney

British

Active
Notified 19 Aug 2025
Residence Scotland
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Edward Mcdaid

British

Active
Notified 10 Jun 2016
Residence Scotland
DOB June 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

James Gordon Wright

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB August 1946
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Iain Justin Wright

British

Active
Notified 19 Aug 2025
Residence Scotland
DOB October 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Iain Justin Wright

British

Active
Notified 19 Aug 2025
Residence Scotland
DOB October 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

James Gordon Wright

Ceased 12 Dec 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026Confirmation StatementConfirmation statement made on 3 May 2026 with updates
30 Dec 2025Persons With Significant ControlIain Justin Wright notified as a person with significant control
19 Dec 2025Persons With Significant ControlCarole Ann Carney notified as a person with significant control
18 Dec 2025Persons With Significant ControlCessation of James Gordon Wright as a person with significant control on 19 Aug 2025
25 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 May 2026 Confirmation Statement

Confirmation statement made on 3 May 2026 with updates

30 Dec 2025 Persons With Significant Control

Iain Justin Wright notified as a person with significant control

19 Dec 2025 Persons With Significant Control

Carole Ann Carney notified as a person with significant control

18 Dec 2025 Persons With Significant Control

Cessation of James Gordon Wright as a person with significant control on 19 Aug 2025

25 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 3 May 2026 with updates

1 weeks ago on 6 May 2026

Iain Justin Wright notified as a person with significant control

4 months ago on 30 Dec 2025

Carole Ann Carney notified as a person with significant control

4 months ago on 19 Dec 2025

Cessation of James Gordon Wright as a person with significant control on 19 Aug 2025

5 months ago on 18 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 25 Nov 2025