Advanced company searchLink opens in new window

NORTH SV LIMITED

Company number SC201642

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)
10 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
11 Oct 2019 AA Accounts for a small company made up to 30 April 2019
04 Dec 2018 MR04 Satisfaction of charge SC2016420006 in full
01 Nov 2018 CS01 01/11/18 Statement of Capital gbp 10526
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/08/2021
07 Sep 2018 AA Accounts for a small company made up to 30 April 2018
31 Aug 2018 TM01 Termination of appointment of Greig Ronald Brown as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of William Macdonald Allan as a director on 31 August 2018
03 Aug 2018 MR01 Registration of charge SC2016420006, created on 2 August 2018
12 Jul 2018 MR01 Registration of charge SC2016420005, created on 4 July 2018
04 Jul 2018 MR04 Satisfaction of charge 1 in full
09 Feb 2018 CC04 Statement of company's objects
07 Feb 2018 MR04 Satisfaction of charge 3 in full
31 Jan 2018 SH08 Change of share class name or designation
31 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 TM01 Termination of appointment of Brian Mcginley as a director on 18 January 2018
30 Jan 2018 AP01 Appointment of Mr William Macdonald Allan as a director on 18 January 2018
30 Jan 2018 AP01 Appointment of Mr Greig Ronald Brown as a director on 18 January 2018
30 Jan 2018 TM01 Termination of appointment of Paul Goodbrand as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
30 Jan 2018 TM01 Termination of appointment of Scott Donald Mcewan as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
30 Jan 2018 TM01 Termination of appointment of Keith Matthew Elliot Anderson as a director on 18 January 2018
30 Jan 2018 TM01 Termination of appointment of Victoria Louise Anderson as a director on 18 January 2018
30 Jan 2018 TM02 Termination of appointment of Victoria Louise Anderson as a secretary on 18 January 2018
30 Jan 2018 PSC07 Cessation of Scott Donald Mcewan as a person with significant control on 18 January 2018
30 Jan 2018 PSC07 Cessation of Victoria Louise Anderson as a person with significant control on 18 January 2018
30 Jan 2018 PSC07 Cessation of Keith Matthew Elliot Anderson as a person with significant control on 18 January 2018