Advanced company searchLink opens in new window

NORTHERN TOOL & GEAR COMPANY LIMITED

Company number SC023683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,824
28 May 2014 AA Accounts for a small company made up to 31 January 2014
27 Sep 2013 MR01 Registration of charge 0236830004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
11 Sep 2013 MR04 Satisfaction of charge 2 in full
11 Sep 2013 MR01 Registration of charge 0236830003
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,824
09 Jul 2013 AA Accounts for a small company made up to 31 January 2013
01 May 2013 AP01 Appointment of Mr Graeme Strachan as a director
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Jul 2012 AA Accounts for a small company made up to 31 January 2012
11 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2010
11 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2009
11 Apr 2012 AR01 Annual return made up to 31 July 2008 with full list of shareholders
07 Sep 2011 AA Accounts for a small company made up to 31 January 2011
17 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
10 May 2011 AD02 Register inspection address has been changed
12 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
12 Oct 2010 CH01 Director's details changed for Mr Gordon Alexander Watt Strachan on 1 July 2010
12 Oct 2010 CH04 Secretary's details changed for Thorntons Law Llp on 1 July 2010
26 Apr 2010 AA Full accounts made up to 31 January 2010
20 Apr 2010 MEM/ARTS Memorandum and Articles of Association
14 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 SH08 Change of share class name or designation
11 Sep 2009 363a Return made up to 31/07/09; full list of members
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
11 May 2009 AA Accounts for a medium company made up to 31 January 2009