Advanced company searchLink opens in new window

NATIONWIDE PROPERTY CORPORATION LIMITED

Company number SC187578

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AD01 Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to C/O Michael Roarty 4 Imperial Way Bothwell Glasgow G71 8NX on 14 December 2016
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
29 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
01 May 2012 TM02 Termination of appointment of Douglas Mckinlay as a secretary
01 May 2012 AD01 Registered office address changed from Df Mckinlay C.A. 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 1 May 2012
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
12 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
12 Jul 2010 TM01 Termination of appointment of Douglas Mckinlay as a director
14 Jul 2009 363a Return made up to 13/07/09; full list of members
30 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Feb 2009 363a Return made up to 13/07/08; full list of members
14 Jan 2009 288b Appointment terminated secretary ian hamilton
14 Jan 2009 288a Director and secretary appointed douglas fraser mckinlay
14 Jan 2009 287 Registered office changed on 14/01/2009 from c/o hbm sayers 13 bath street glasgow G2 1HY
12 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008