NORTHBURGH LIMITED: Filings
Overview
| Company Name | NORTHBURGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC271444 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTHBURGH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Automatic end of Administration | 16 pages | AM20(Scot) | ||
Administrator's progress report | 15 pages | AM10(Scot) | ||
Statement of administrator's proposal | 19 pages | 2.16B(Scot) | ||
Registered office address changed from In Business Centre 24 Longman Drive Inverness IV1 1SU Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Nov 19, 2018 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||
Satisfaction of charge SC2714440003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Callum George Robert Leslie as a director on Dec 31, 2017 | 2 pages | TM01 | ||
Registration of charge SC2714440004, created on Sep 22, 2017 | 9 pages | MR01 | ||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||
Notification of Malcolm Keith Leslie as a person with significant control on Nov 09, 2016 | 2 pages | PSC01 | ||
Cessation of Callum George Robert Leslie as a person with significant control on Nov 09, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from 4B Seafield Road Inverness IV1 1SG Scotland to In Business Centre 24 Longman Drive Inverness IV1 1SU on Apr 07, 2016 | 1 pages | AD01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||
Director's details changed for Malcolm Keith Leslie on Aug 19, 2015 | 2 pages | CH01 | ||
Secretary's details changed for Malcolm Keith Leslie on Aug 19, 2015 | 1 pages | CH03 | ||
Registered office address changed from Maranello 10 Cradlehall Farm Drive Inverness IV2 5GQ Scotland to 4B Seafield Road Inverness IV1 1SG on Aug 19, 2015 | 1 pages | AD01 | ||
Registered office address changed from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ to Maranello 10 Cradlehall Farm Drive Inverness IV2 5GQ on Aug 11, 2015 | 1 pages | AD01 | ||
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