NORTHBURN INDUSTRIAL SERVICES LIMITED: Filings

  • Overview

    Company NameNORTHBURN INDUSTRIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NORTHBURN INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    20 pagesLIQ14(Scot)

    Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on Feb 04, 2022

    2 pagesAD01

    Move from Administration case to Creditor's Voluntary Liquidation

    27 pagesAM22(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    4 pages2.30B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on Feb 06, 2017

    2 pagesAD01

    Administrator's progress report

    30 pages2.20B(Scot)

    legacy

    32 pages2.18B(Scot)

    Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 191 West George Street Glasgow G2 2LJ on Apr 07, 2016

    2 pagesAD01

    Statement of administrator's proposal

    32 pages2.16B(Scot)

    Appointment of an administrator

    15 pages2.11B(Scot)

    Termination of appointment of William Galloway Macleod as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Robert Wylie as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Owen Maze as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Alan Gerard Turner as a director on Feb 11, 2016

    1 pagesTM01

    Termination of appointment of Ian Parrack as a director on Feb 11, 2016

    1 pagesTM01

    Termination of appointment of Ian Parrack as a secretary on Feb 11, 2016

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0