Advanced company searchLink opens in new window

NORTHWIND LEISURE LIMITED

Company number SC211791

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)
28 Oct 2016 2.22B(Scot) Notice of extension of period of Administration
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Jun 2016 2.20B(Scot) Administrator's progress report
24 Feb 2016 AP01 Appointment of Removed Under Section 1095 as a director on 15 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
08 Feb 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
29 Dec 2015 2.16B(Scot) Statement of administrator's proposal
07 Dec 2015 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
05 Nov 2015 AD01 Registered office address changed from 72 Croftcroighn Road Ruchazie Glasgow G33 3SE to C/O Begbies Traynor (Central) Llp Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 5 November 2015
05 Nov 2015 2.11B(Scot) Appointment of an administrator
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 204,901
12 Aug 2015 TM02 Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015
12 Aug 2015 TM01 Termination of appointment of David Michael Harrison as a director on 30 June 2015
01 Apr 2015 AA Full accounts made up to 31 March 2014
06 Feb 2015 AP01 Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015
05 Feb 2015 TM01 Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015
24 Nov 2014 AA Full accounts made up to 31 March 2013
21 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 204,901
12 Dec 2013 AP01 Appointment of Mr Simon Joseph Harrison as a director
13 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 204,901
13 Nov 2013 TM01 Termination of appointment of Jennifer Houghton as a director
22 Oct 2013 TM01 Termination of appointment of Jennifer Houghton as a director
22 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
05 Jul 2013 AP03 Appointment of Mr Geoffrey Francis Brown as a secretary
31 Oct 2012 TM02 Termination of appointment of Stephen Maddison as a secretary
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders