Advanced company searchLink opens in new window

NORTHEAST DECORATING SERVICES LIMITED

Company number SC278076

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)
15 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2012 O/C EARLY DISS Order of court for early dissolution
19 Oct 2011 AD01 Registered office address changed from 28D Roslin Street Aberdeen AB24 5PD Scotland on 19 October 2011
02 Sep 2011 CO4.2(Scot) Court order notice of winding up
02 Sep 2011 4.2(Scot) Notice of winding up order
14 Jun 2011 CH01 Director's details changed for Mr Ian Brian Finnie on 2 January 2011
14 Jun 2011 CH03 Secretary's details changed for Mr Ian Brian Finnie on 2 January 2011
14 Jun 2011 CH03 Secretary's details changed for Ian Brian Finnie on 2 January 2011
14 Jun 2011 AD01 Registered office address changed from 69 Rowan Road Aberdeen Aberdeenshire AB16 5EA on 14 June 2011
15 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-01-15
  • GBP 2
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Feb 2010 AA Total exemption small company accounts made up to 31 March 2008
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2007
05 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Ian Brian Finnie on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Peter Cooper on 5 February 2010
06 Feb 2009 363a Return made up to 06/01/09; full list of members
04 Nov 2008 363a Return made up to 06/01/08; full list of members
03 Nov 2008 288c Director's Change of Particulars / peter cooper / 03/11/2008 / HouseName/Number was: , now: 28; Street was: 28(d) roslyn street, now: (d) roslin street; Post Code was: AB21 4AB, now: AB24 5PD
13 Feb 2007 363s Return made up to 06/01/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
15 Feb 2006 363s Return made up to 06/01/06; full list of members
15 Feb 2006 363(288) Director's particulars changed
24 Oct 2005 225 Accounting reference date extended from 31/01/06 to 31/03/06