Advanced company searchLink opens in new window

NEASON CONTRACTS LIMITED

Company number SC193512

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)
09 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 288b Appointment Terminated Director pauline neason
18 Aug 2009 288b Appointment Terminated Director andrew neason
07 Mar 2008 363s Return made up to 16/02/08; no change of members
07 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
15 Aug 2007 363s Return made up to 16/02/07; no change of members
11 Apr 2007 AA Total exemption small company accounts made up to 28 February 2006
27 Mar 2006 363s Return made up to 16/02/06; full list of members
20 Mar 2006 AA Total exemption small company accounts made up to 28 February 2005
24 Mar 2005 363s Return made up to 16/02/05; full list of members
24 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed
04 Jan 2005 AA Total exemption small company accounts made up to 29 February 2004
23 Dec 2004 410(Scot) Partic of mort/charge *
16 Nov 2004 410(Scot) Partic of mort/charge *
17 May 2004 AA Total exemption small company accounts made up to 28 February 2003
04 Mar 2004 363s Return made up to 16/02/04; full list of members
04 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
24 Feb 2003 363s Return made up to 16/02/03; full list of members
14 Nov 2002 AA Total exemption small company accounts made up to 28 February 2002
25 Mar 2002 363s Return made up to 16/02/02; full list of members
16 Oct 2001 288b Secretary resigned
16 Oct 2001 288a New director appointed
16 Oct 2001 288a New secretary appointed
16 Oct 2001 AA Total exemption small company accounts made up to 28 February 2001