NORMAND & THOMSON (HILLEND) LIMITED
Company number SC048282
- Company Overview for NORMAND & THOMSON (HILLEND) LIMITED (SC048282)
- Filing history for NORMAND & THOMSON (HILLEND) LIMITED (SC048282)
- People for NORMAND & THOMSON (HILLEND) LIMITED (SC048282)
- Charges for NORMAND & THOMSON (HILLEND) LIMITED (SC048282)
- More for NORMAND & THOMSON (HILLEND) LIMITED (SC048282)
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
|
|
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
|
|
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
|
|
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 |