NDM FACILITIES LIMITED: Filings

  • Overview

    Company NameNDM FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238499
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NDM FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on Dec 01, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 25, 2015

    LRESEX

    Certificate of change of name

    Company name changed x-met fabrication & finishing LIMITED\certificate issued on 10/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2015

    RES15

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 25,300
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 25,300
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Sean Alexander Neville on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Cameron John Mcclymont on Nov 01, 2009

    2 pagesCH01

    Director's details changed for John Gordon Duncan on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Cameron John Mcclymont on Nov 01, 2009

    1 pagesCH03

    Annual return made up to Sep 30, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    2 pages419a(Scot)

    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