- Company Overview for NORTHBURN DEVELOPMENTS LIMITED (SC260066)
- Filing history for NORTHBURN DEVELOPMENTS LIMITED (SC260066)
- People for NORTHBURN DEVELOPMENTS LIMITED (SC260066)
- Charges for NORTHBURN DEVELOPMENTS LIMITED (SC260066)
- Insolvency for NORTHBURN DEVELOPMENTS LIMITED (SC260066)
- More for NORTHBURN DEVELOPMENTS LIMITED (SC260066)
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) |
---|---|---|---|
04 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
24 Nov 2014 | TM01 | Termination of appointment of Alan Scott Gilies Mitchell as a director on 21 November 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014 | |
27 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Eva Mitchell on 24 January 2014 | |
27 Jan 2014 | CH03 | Secretary's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
16 Nov 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 November 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
11 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
28 Dec 2009 | CH01 | Director's details changed for Deborah Eva Mitchell on 28 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Alan Scott Gilies Mitchell on 28 December 2009 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |