NORTHBURN INDUSTRIAL SERVICES LIMITED: Filings
Overview
| Company Name | NORTHBURN INDUSTRIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC148908 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTHBURN INDUSTRIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in CVL | 20 pages | LIQ14(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 pages | AD01 | ||
Move from Administration case to Creditor's Voluntary Liquidation | 27 pages | AM22(Scot) | ||
Administrator's progress report | 23 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||
Notice of appointment of replacement/additional administrator | 1 pages | 2.31B(Scot) | ||
Notice of vacation of office by administrator | 4 pages | 2.30B(Scot) | ||
Administrator's progress report | 23 pages | 2.20B(Scot) | ||
Administrator's progress report | 23 pages | 2.20B(Scot) | ||
Administrator's progress report | 23 pages | 2.20B(Scot) | ||
Administrator's progress report | 27 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(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 pages | AD01 | ||
Administrator's progress report | 30 pages | 2.20B(Scot) | ||
legacy | 32 pages | 2.18B(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 pages | AD01 | ||
Statement of administrator's proposal | 32 pages | 2.16B(Scot) | ||
Appointment of an administrator | 15 pages | 2.11B(Scot) | ||
Termination of appointment of William Galloway Macleod as a director on Feb 19, 2016 | 1 pages | TM01 | ||
Termination of appointment of Robert Wylie as a director on Feb 19, 2016 | 1 pages | TM01 | ||
Termination of appointment of Owen Maze as a director on Feb 19, 2016 | 1 pages | TM01 | ||
Termination of appointment of Alan Gerard Turner as a director on Feb 11, 2016 | 1 pages | TM01 | ||
Termination of appointment of Ian Parrack as a director on Feb 11, 2016 | 1 pages | TM01 | ||
Termination of appointment of Ian Parrack as a secretary on Feb 11, 2016 | 1 pages | TM02 | ||
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