Advanced company searchLink opens in new window

NORVAL PROPERTIES LTD.

Company number SC182306

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)
12 Feb 2016 CH03 Secretary's details changed for Louise Marie Harley on 8 April 2015
12 Feb 2016 AD01 Registered office address changed from C/O Louise Harley 1711 Shettleston Road Glasgow G32 9AR to C/O John Harley 1a Crownhall Place Crownhall Place Glasgow G32 0AP on 12 February 2016
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from C/O Louise Harley 1711 Shettleston Road Glasgow G32 9AR Scotland on 4 February 2011
04 Feb 2011 AD01 Registered office address changed from 1430 Shettleston Road Glasgow G32 9AL on 4 February 2011
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for John Harley on 2 October 2009
12 Feb 2010 CH01 Director's details changed for Louise Marie Harley on 2 October 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Feb 2009 363a Return made up to 21/01/09; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Jan 2008 363a Return made up to 21/01/08; full list of members
29 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
14 Feb 2007 363s Return made up to 21/01/07; full list of members
09 Nov 2006 287 Registered office changed on 09/11/06 from: 24 fenella street glasgow G32 7JT