NORTHERN INTEGRATED SERVICES LIMITED: Filings
Overview
| Company Name | NORTHERN INTEGRATED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC195682 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTHERN INTEGRATED SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 05, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 7 pages | CS01 | ||||||||||
Second filing for the termination of Alan Johnstone as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Alan James Johnstone as a director on Aug 26, 2016 | 1 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Alastair John Moody as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Mr Alastair John Moody as a director on May 19, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Ground Floor 15 Justice Mill Lane Aberdeen AB11 6EQ on May 26, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Nigel Briggs as a director on Mar 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Nigel Briggs as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Lindsey Caldwell as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Graham Pearson as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Watson as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ross Fleming as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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