The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bryce, Paul
    Director born in March 1988
    Individual (20 offsprings)
    Officer
    2022-08-12 ~ now
    OF - director → CIF 0
    Mr Paul Bryce
    Born in March 1988
    Individual (20 offsprings)
    Person with significant control
    2022-08-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Nugent, Chris
    Director born in April 1974
    Individual (3 offsprings)
    Officer
    2023-04-05 ~ now
    OF - director → CIF 0
    Mr Chris Nugent
    Born in April 1974
    Individual (3 offsprings)
    Person with significant control
    2023-03-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Dover, Ross Edward
    Director born in March 1971
    Individual (1 offspring)
    Officer
    2022-08-12 ~ now
    OF - director → CIF 0
    Mr Ross Edward Dover
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    2022-08-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Halley, Alan John
    Chartered Quantity Surveyor born in March 1961
    Individual
    Officer
    2004-04-01 ~ 2023-04-03
    OF - director → CIF 0
    Halley, Alan John
    Engineer
    Individual
    Officer
    2008-09-12 ~ 2023-04-03
    OF - secretary → CIF 0
    Mr Alan John Halley
    Born in March 1961
    Individual
    Person with significant control
    2016-04-06 ~ 2022-08-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Caplan, Brian Dennis
    Loss Assessors born in March 1953
    Individual
    Officer
    1997-06-03 ~ 2008-09-12
    OF - director → CIF 0
    Caplan, Brian Dennis
    Individual
    Officer
    1997-06-03 ~ 2008-09-12
    OF - secretary → CIF 0
  • 3
    Wyllie, Brian James
    Chartered Quantity Surveyor born in September 1961
    Individual
    Officer
    1997-06-03 ~ 2012-03-26
    OF - director → CIF 0
  • 4
    Macrobbie, Colin
    Chartered Surveyor born in January 1973
    Individual
    Officer
    2007-12-24 ~ 2012-10-05
    OF - director → CIF 0
  • 5
    Balcombe, Nicholas Simon
    Loss Assessor born in June 1948
    Individual (9 offsprings)
    Officer
    2005-06-01 ~ 2008-09-12
    OF - director → CIF 0
  • 6
    Muir, John
    Chartered Quantity Surveyor born in October 1938
    Individual
    Officer
    1997-06-03 ~ 2008-09-12
    OF - director → CIF 0
  • 7
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-06-03 ~ 1997-06-03
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

NEWFORD PROJECTS LIMITED

Previous names
SANDYFORD CONSULTANTS LIMITED - 2022-11-21
SANDYFORD DESIGN COMPANY LIMITED - 2004-05-25
Standard Industrial Classification
74902 - Quantity Surveying Activities
Brief company account
Par Value of Share
Class 2 ordinary share
12023-06-01 ~ 2024-05-31
Class 3 ordinary share
12023-06-01 ~ 2024-05-31
Class 4 ordinary share
12023-06-01 ~ 2024-05-31
Property, Plant & Equipment
4,127 GBP2024-05-31
1,702 GBP2023-05-31
Debtors
50,870 GBP2024-05-31
11,074 GBP2023-05-31
Cash at bank and in hand
387,383 GBP2024-05-31
330,536 GBP2023-05-31
Current Assets
438,253 GBP2024-05-31
341,610 GBP2023-05-31
Creditors
Current
407,203 GBP2024-05-31
343,675 GBP2023-05-31
Net Current Assets/Liabilities
31,050 GBP2024-05-31
-2,065 GBP2023-05-31
Total Assets Less Current Liabilities
35,177 GBP2024-05-31
-363 GBP2023-05-31
Net Assets/Liabilities
34,145 GBP2024-05-31
-687 GBP2023-05-31
Equity
Called up share capital
1,200 GBP2024-05-31
1,200 GBP2023-05-31
Share premium
13,960 GBP2024-05-31
13,960 GBP2023-05-31
Capital redemption reserve
40 GBP2024-05-31
40 GBP2023-05-31
Retained earnings (accumulated losses)
18,945 GBP2024-05-31
-15,887 GBP2023-05-31
Equity
34,145 GBP2024-05-31
-687 GBP2023-05-31
Average Number of Employees
112023-06-01 ~ 2024-05-31
62022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Computers
11,653 GBP2024-05-31
7,839 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
7,526 GBP2024-05-31
6,137 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,389 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Computers
4,127 GBP2024-05-31
1,702 GBP2023-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
38,599 GBP2024-05-31
9,046 GBP2023-05-31
Other Debtors
Current, Amounts falling due within one year
12,271 GBP2024-05-31
2,028 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
50,870 GBP2024-05-31
11,074 GBP2023-05-31
Trade Creditors/Trade Payables
Current
99,246 GBP2024-05-31
153,289 GBP2023-05-31
Other Taxation & Social Security Payable
Current
115,071 GBP2024-05-31
106,999 GBP2023-05-31
Other Creditors
Current
192,886 GBP2024-05-31
83,387 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
372 shares2024-05-31
Class 3 ordinary share
300 shares2024-05-31
Class 4 ordinary share
300 shares2024-05-31

  • NEWFORD PROJECTS LIMITED
    Info
    SANDYFORD CONSULTANTS LIMITED - 2022-11-21
    SANDYFORD DESIGN COMPANY LIMITED - 2004-05-25
    Registered number SC176052
    48 Milton Road, East Kilbride, Glasgow G74 5BU
    Private Limited Company incorporated on 1997-06-03 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.