NEWBRIDGE RESIDENTIAL LIMITED: Filings
Overview
| Company Name | NEWBRIDGE RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC628272 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEWBRIDGE RESIDENTIAL 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 | ||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for 3Hyork Ltd as a person with significant control on Apr 12, 2022 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Mactaggart & Mickel Homes Limited as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB to 295 Fenwick Road, Glasgow Fenwick Road Giffnock Glasgow G46 6UH on Apr 07, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Craig Mcneill Ormond as a director on Mar 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edmund Joseph Monaghan as a director on Mar 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Hardisty on May 05, 2020 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 12, 2019
| 4 pages | SH01 | ||||||||||
Appointment of Mr Edmund Joseph Monaghan as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig Mcneill Ormond as a director on Jul 12, 2019 | 2 pages | AP01 | ||||||||||
Notification of Mactaggart & Mickel Homes Limited as a person with significant control on Jul 29, 2019 | 4 pages | PSC02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 22 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