NORTHERN SERVICES ESTATES LTD: Filings
Overview
Company Name | NORTHERN SERVICES ESTATES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC482324 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for NORTHERN SERVICES ESTATES LTD?
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 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Clements on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven William Clements on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Diane Elizabeth Clements on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Gordon Clements on Jan 15, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 16, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Steven William Clements as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Clements as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Diane Elizabeth Clements as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Gordon Clements as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Jul 16, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on Jul 16, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Jul 16, 2014 | 1 pages | TM01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
| ||||||||||||
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