- Company Overview for NORTHERN EDGE LIMITED (SC208039)
- Filing history for NORTHERN EDGE LIMITED (SC208039)
- People for NORTHERN EDGE LIMITED (SC208039)
- Charges for NORTHERN EDGE LIMITED (SC208039)
- Insolvency for NORTHERN EDGE LIMITED (SC208039)
- More for NORTHERN EDGE LIMITED (SC208039)
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) |
---|---|---|---|
24 Dec 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Aug 2021 | AD01 | Registered office address changed from The Beacon 176 st. Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 27 August 2021 | |
27 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | TM01 | Termination of appointment of Jonathon Horne as a director on 24 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
17 Nov 2020 | PSC01 | Notification of John Boyle as a person with significant control on 6 April 2016 | |
29 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
26 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
29 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
06 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
03 Feb 2017 | TM01 | Termination of appointment of John Boyle as a director on 3 February 2017 | |
29 Nov 2016 | AD01 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 | |
02 Jul 2015 | AA | Accounts for a small company made up to 30 September 2013 | |
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
21 May 2015 | MR01 | Registration of charge SC2080390002, created on 15 May 2015 |