Advanced company searchLink opens in new window

NATIONAL COMMERCIAL & GLYN'S LIMITED

Company number SC136297

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)
29 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
11 Jun 2014 AA Accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
19 Mar 2013 AA Accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director on 11 December 2012
14 Dec 2012 TM01 Termination of appointment of Alan Ewing Mills as a director on 11 December 2012
14 Dec 2012 TM01 Termination of appointment of Gary Robert Mcneilly Stewart as a director on 11 December 2012
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 27 July 2012
10 Aug 2012 TM02 Termination of appointment of Christine Anne Russell as a secretary on 27 July 2012
15 Feb 2012 AA Accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Gary Robert Mcneilly Stewart on 13 February 2012
10 Feb 2012 AP03 Appointment of Miss Christine Anne Russell as a secretary on 8 February 2012
10 Feb 2012 TM02 Termination of appointment of Merle Allen as a secretary on 8 November 2011
28 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 28 November 2011
26 Oct 2011 AP03 Appointment of Ms Merle Allen as a secretary on 27 September 2011
24 Oct 2011 TM02 Termination of appointment of Yvonne Wood as a secretary on 27 September 2011
12 Oct 2011 TM01 Termination of appointment of Barbara Charlotte Wallace as a director on 27 September 2011
12 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director on 27 September 2011
06 Oct 2011 AA Accounts made up to 31 December 2010
21 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Alan Ewing Mills on 18 February 2011