- Company Overview for NSD REALISATIONS LIMITED (SC157336)
- Filing history for NSD REALISATIONS LIMITED (SC157336)
- People for NSD REALISATIONS LIMITED (SC157336)
- Charges for NSD REALISATIONS LIMITED (SC157336)
- Insolvency for NSD REALISATIONS LIMITED (SC157336)
- More for NSD REALISATIONS LIMITED (SC157336)
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) |
---|---|---|---|
16 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2012 | 2.21B(Scot) | Notice of automatic end of Administration | |
16 Jan 2012 | 2.20B(Scot) | Administrator's progress report | |
08 Aug 2011 | 2.20B(Scot) | Administrator's progress report | |
09 Jun 2011 | 2.22B(Scot) | Notice of extension of period of Administration | |
16 Mar 2011 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
10 Feb 2011 | 2.20B(Scot) | Administrator's progress report | |
17 Sep 2010 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
06 Sep 2010 | 2.16B(Scot) | Statement of administrator's proposal | |
09 Aug 2010 | AD01 | Registered office address changed from 9 York Street Ayr KA8 8AN on 9 August 2010 | |
26 Jul 2010 | CERTNM |
Company name changed newton security doors LIMITED\certificate issued on 26/07/10
|
|
26 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2010 | 2.11B(Scot) | Appointment of an administrator | |
18 Jun 2010 | CH01 | Director's details changed for James Blackwood Miller on 31 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mr Douglas Kirkwood on 31 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Joseph Skimming Brown on 31 May 2010 | |
12 Apr 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Mr David Mclachlan Lindsay Corson on 31 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for James Blackwood Miller on 31 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Joseph Skimming Brown on 31 March 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Mr David Mclachlan Lindsay Corson on 31 March 2010 | |
29 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
03 Oct 2009 | 466(Scot) | Alterations to floating charge 14 | |
03 Oct 2009 | 466(Scot) | Alterations to floating charge 1 |