NORTHERN SERVICES ESTATES LTD: Filings

  • Overview

    Company NameNORTHERN SERVICES ESTATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC482324
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for NORTHERN SERVICES ESTATES LTD?

    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

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    7 pagesCS01

    Director's details changed for Mr Richard John Clements on Jan 15, 2016

    2 pagesCH01

    Director's details changed for Mr Steven William Clements on Jan 15, 2016

    2 pagesCH01

    Director's details changed for Mrs Diane Elizabeth Clements on Jan 15, 2016

    2 pagesCH01

    Director's details changed for Mr John Gordon Clements on Jan 15, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2015

    Statement of capital on Aug 31, 2015

    • Capital: GBP 104
    SH01

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 104
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 104
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 104
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 104
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 16, 2014

    • Capital: GBP 104
    4 pagesSH01

    Appointment of Mr Steven William Clements as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr Richard John Clements as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mrs Diane Elizabeth Clements as a director on Jul 16, 2014

    2 pagesAP01

    Appointment of Mr John Gordon Clements as a director on Jul 16, 2014

    2 pagesAP01

    Termination of appointment of Cosec Limited as a secretary on Jul 16, 2014

    1 pagesTM02

    Termination of appointment of James Stuart Mcmeekin as a director on Jul 16, 2014

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Cosec Limited as a director on Jul 16, 2014

    1 pagesTM01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 1
    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