Advanced company searchLink opens in new window

HERBEL (NORTHERN) LIMITED

Company number SC147755

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)
23 Sep 2022 CH01 Director's details changed for Mr Zuber Vali Issa on 1 September 2020
23 Sep 2022 CH01 Director's details changed for Mr Mohsin Issa on 1 September 2020
24 May 2022 PSC02 Notification of Herbel (Western) Limited as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Mohsin Issa as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020
23 May 2022 PSC07 Cessation of Zuber Vali Issa as a person with significant control on 10 March 2020
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
15 May 2020 PSC02 Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020
15 May 2020 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020
14 May 2020 PSC01 Notification of Mohsin Issa as a person with significant control on 10 March 2020
14 May 2020 PSC01 Notification of Zuber Vali Issa as a person with significant control on 10 March 2020
14 May 2020 PSC07 Cessation of Scotco (Northern) Limited as a person with significant control on 10 March 2020
26 Mar 2020 PSC07 Cessation of Lesley Elizabeth Herbert as a person with significant control on 10 March 2020
13 Mar 2020 MR04 Satisfaction of charge SC1477550008 in full
13 Mar 2020 MR04 Satisfaction of charge SC1477550007 in full
13 Mar 2020 MR04 Satisfaction of charge SC1477550009 in full
12 Mar 2020 AA01 Current accounting period extended from 29 December 2020 to 31 December 2020
12 Mar 2020 AD01 Registered office address changed from 152 Union Street Aberdeen AB10 1QT to Lindsay's Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 March 2020
12 Mar 2020 TM02 Termination of appointment of Michael Herbert as a secretary on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Jason Carlisle as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020