- Company Overview for NORTHINVEST HEATHFIELD LIMITED (SC261571)
- Filing history for NORTHINVEST HEATHFIELD LIMITED (SC261571)
- People for NORTHINVEST HEATHFIELD LIMITED (SC261571)
- Charges for NORTHINVEST HEATHFIELD LIMITED (SC261571)
- More for NORTHINVEST HEATHFIELD LIMITED (SC261571)
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
|
|
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 |