- Company Overview for NORTHBURN INDUSTRIAL SERVICES LIMITED (SC148908)
- Filing history for NORTHBURN INDUSTRIAL SERVICES LIMITED (SC148908)
- People for NORTHBURN INDUSTRIAL SERVICES LIMITED (SC148908)
- Charges for NORTHBURN INDUSTRIAL SERVICES LIMITED (SC148908)
- Insolvency for NORTHBURN INDUSTRIAL SERVICES LIMITED (SC148908)
- More for NORTHBURN INDUSTRIAL SERVICES LIMITED (SC148908)
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
|
|
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
|
|
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
|
|
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 |