NMP APARTMENTS LIMITED: Filings
Overview
| Company Name | NMP APARTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC552255 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NMP APARTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Abc Assets Ltd as a person with significant control on Sep 02, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Emma Louise Moffat as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stuart David Moffat as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary James Gerrard as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Cessation of John Stuart David Moffat as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Emma Louise Moffat as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Claire Angela Gerrard as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Gary James Gerrard as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN Scotland to 10 Newton Terrace Glasgow G3 7PJ on Sep 04, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Claire Angela Gerrard as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Mcarthur as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge SC5522550001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC5522550002 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 85 Hanover Street Edinburgh EH2 1EJ Scotland to 28 Thistle Street Edinburgh EH2 1EN on Jan 11, 2022 | 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