Advanced company searchLink opens in new window

NORTHINVEST HEATHFIELD LIMITED

Company number SC261571

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)
16 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 CH01 Director's details changed for Mr Stewart Harley Rough on 1 April 2011
16 Mar 2015 CH01 Director's details changed for Mr Alan Gillies Macdonald on 1 January 2015
29 Oct 2014 AA Accounts for a small company made up to 31 January 2014
14 May 2014 AD01 Registered office address changed from Ca'd'ora 45 Gordon Street Glasgow Glasgow G1 3PE on 14 May 2014
14 May 2014 TM01 Termination of appointment of Mark David Shaw as a director on 29 April 2014
30 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
12 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Jul 2013 AA Accounts for a small company made up to 31 January 2012
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
18 Jan 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary on 31 December 2012
22 Nov 2012 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 22 November 2012
19 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a small company made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 January 2010
05 Jul 2010 AA Accounts for a small company made up to 31 January 2009
02 May 2010 TM01 Termination of appointment of James Shaw as a director
01 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for James Shaw on 1 October 2009
01 Feb 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 1 October 2009
29 Jan 2009 363a Return made up to 08/01/09; full list of members
29 Jan 2009 288c Secretary's change of particulars / sf secretaries LIMITED / 04/11/2008