- Company Overview for NEWFIELD (DUNDONALD) LIMITED (SC142332)
- Filing history for NEWFIELD (DUNDONALD) LIMITED (SC142332)
- People for NEWFIELD (DUNDONALD) LIMITED (SC142332)
- Charges for NEWFIELD (DUNDONALD) LIMITED (SC142332)
- More for NEWFIELD (DUNDONALD) LIMITED (SC142332)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
28 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
20 Jan 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Nov 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 30 November 2021 | |
06 Dec 2021 | PSC02 | Notification of Walter Davidson & Sons Limited as a person with significant control on 1 December 2021 | |
06 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Allan Stewart Gordon as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Calum Webster as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Michael Johnson Wood as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of John David Watts as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Lynne Mcdougall as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Sheena Ruth Mcadam as a director on 1 December 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of David Marshall Illingworth as a secretary on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of David Marshall Illingworth as a director on 1 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 21-24 Wellmeadow Blairgowrie PH10 6AT on 2 December 2021 | |
30 Nov 2021 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2021 | MR04 | Satisfaction of charge 4 in full | |
30 Nov 2021 | MR04 | Satisfaction of charge 5 in full | |
30 Nov 2021 | MR04 | Satisfaction of charge 7 in full | |
30 Nov 2021 | MR04 | Satisfaction of charge 8 in full | |
22 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 January 1995
|
|
19 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 |