NORTHERN INTEGRATED SERVICES LIMITED: Filings

  • Overview

    Company NameNORTHERN INTEGRATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195682
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NORTHERN INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 05, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 27, 2017 with updates

    7 pagesCS01

    Second filing for the termination of Alan Johnstone as a director

    5 pagesRP04TM01

    Termination of appointment of Alan James Johnstone as a director on Aug 26, 2016

    1 pagesTM01
    Annotations
    DateAnnotation
    Oct 19, 2016Second Filing The information on the form TM01 has been replaced by a second filing on 19/10/2016

    Termination of appointment of Alastair John Moody as a director on Jun 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Mr Alastair John Moody as a director on May 19, 2016

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Apr 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Andrew Nigel Briggs as a director on Mar 17, 2016

    1 pagesTM01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Appointment of Mr Andrew Nigel Briggs as a director on Jun 23, 2015

    2 pagesAP01

    Appointment of Lindsey Caldwell as a director on Jun 23, 2015

    2 pagesAP01

    Termination of appointment of John Graham Pearson as a director on Jun 23, 2015

    1 pagesTM01

    Termination of appointment of Robin Watson as a director on Jun 23, 2015

    1 pagesTM01

    Termination of appointment of Colin Ross Fleming as a director on Jun 23, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 25,000
    SH01

    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