- Company Overview for NORTHERN SOUTHERN LIMITED (SC276135)
- Filing history for NORTHERN SOUTHERN LIMITED (SC276135)
- People for NORTHERN SOUTHERN LIMITED (SC276135)
- Charges for NORTHERN SOUTHERN LIMITED (SC276135)
- More for NORTHERN SOUTHERN LIMITED (SC276135)
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) |
---|---|---|---|
21 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
20 Nov 2007 | 363a | Return made up to 17/11/07; full list of members | |
20 Nov 2007 | 288b | Director resigned | |
26 May 2007 | 410(Scot) | Partic of mort/charge * | |
23 Nov 2006 | 363a | Return made up to 17/11/06; full list of members | |
11 Sep 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 May 2006 | 288a | New secretary appointed | |
25 May 2006 | 288b | Secretary resigned | |
25 May 2006 | 287 | Registered office changed on 25/05/06 from: 37 queen street, edinburgh, midlothian EH2 1JX | |
31 Mar 2006 | 410(Scot) | Partic of mort/charge * | |
29 Mar 2006 | 410(Scot) | Partic of mort/charge * | |
16 Feb 2006 | 225 | Accounting reference date extended from 30/11/05 to 30/04/06 | |
14 Dec 2005 | 363a | Return made up to 17/11/05; full list of members | |
28 Nov 2005 | 410(Scot) | Partic of mort/charge * | |
26 Apr 2005 | 288a | New director appointed | |
24 Jan 2005 | CERTNM | Company name changed ac&h 207 LIMITED\certificate issued on 24/01/05 | |
17 Jan 2005 | 288b | Director resigned | |
14 Jan 2005 | 288a | New director appointed | |
14 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2005 | 88(2)R | Ad 06/01/05--------- £ si 89@1=89 £ ic 11/100 | |
14 Jan 2005 | 88(2)R | Ad 06/01/05--------- £ si 10@1=10 £ ic 1/11 | |
17 Nov 2004 | NEWINC | Incorporation |