Advanced company searchLink opens in new window

NORMAND & THOMSON (HILLEND) LIMITED

Company number SC048282

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)
03 Apr 2018 PSC07 Cessation of Ridgeway Holdings Limited as a person with significant control on 20 March 2018
03 Apr 2018 AD01 Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to Normand & Thomson Ridge Way, Hillend Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JH on 3 April 2018
27 Mar 2018 MR01 Registration of charge SC0482820003, created on 20 March 2018
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
08 Sep 2016 AP01 Appointment of Mr James Clement Mcaleese as a director on 1 September 2016
16 Jul 2016 MR04 Satisfaction of charge 1 in full
18 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Apr 2016 AP01 Appointment of Mr Christopher Ian Caithness as a director on 5 April 2016
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,700
16 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3,700
02 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,700
11 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 AP01 Appointment of Alan Clark Thomson as a director
30 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for John Henry Flockhart on 23 June 2010