Advanced company searchLink opens in new window

NORTHBURN INDUSTRIAL SERVICES LIMITED

Company number SC148908

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)
11 Feb 2016 TM01 Termination of appointment of Graham Bruce Knox as a director on 11 February 2016
07 Jan 2016 AA Full accounts made up to 27 March 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
26 Nov 2014 AA Full accounts made up to 28 March 2014
19 Nov 2014 TM01 Termination of appointment of Joseph Christopher Mclean as a director on 30 June 2014
13 May 2014 AUD Auditor's resignation
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
31 Jan 2014 AA01 Current accounting period shortened from 30 April 2014 to 28 March 2014
30 Jan 2014 AP03 Appointment of Mr Ian Parrack as a secretary
30 Jan 2014 TM01 Termination of appointment of Alexander Turner as a director
30 Jan 2014 TM02 Termination of appointment of William Sharp as a secretary
30 Jan 2014 AP01 Appointment of Mr William Galloway Macleod as a director
18 Oct 2013 AA Full accounts made up to 30 April 2013
16 Sep 2013 AP01 Appointment of Graham Bruce Knox as a director
12 Aug 2013 AP01 Appointment of Mr Alan Gerard Turner as a director
12 Aug 2013 AP01 Appointment of Mr Ian Parrack as a director
12 Aug 2013 AP03 Appointment of William Stuart Sharp as a secretary
12 Aug 2013 AP01 Appointment of Mr Alexander Gordon Turner as a director
12 Aug 2013 TM02 Termination of appointment of Anne Maze as a secretary
12 Aug 2013 AD01 Registered office address changed from 70 Northburn Road Northburn Industrial Estate Coatbridge ML5 2HY on 12 August 2013
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Owen Maze on 1 February 2013
22 Feb 2013 CH03 Secretary's details changed for Anne Maze on 10 February 2013
21 Nov 2012 AA Full accounts made up to 30 April 2012