Advanced company searchLink opens in new window

NORTHERN SOUTHERN HOMES LIMITED

Company number SC278944

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)
05 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
22 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
06 Mar 2009 AA Accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 26/01/09; full list of members
03 Feb 2009 287 Registered office changed on 03/02/2009 from 1 the paddock whitekirk east lothian EH42 1XT
03 Feb 2009 288c Director's Change of Particulars / david hogg / 15/12/2008 / HouseName/Number was: , now: 23; Street was: 1 the paddock, now: castle street; Area was: , now: norham; Post Town was: whitekirk, now: berwick-upon-tweed; Region was: east lothian, now: northumberland; Post Code was: EH42 1XT, now: TD15 2LQ; Country was: , now: united kingdom
03 Feb 2009 288c Secretary's Change of Particulars / judith hogg / 15/12/2008 / HouseName/Number was: , now: 23; Street was: 1 the paddock, now: castle street; Area was: , now: norham; Post Town was: whitekirk, now: berwick-upon-tweed; Region was: east lothian, now: northumberland; Post Code was: EH42 1XT, now: TD15 2LQ; Country was: , now: united kingdom
01 Dec 2008 AA Accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 26/01/08; full list of members
22 Oct 2007 AA Accounts made up to 31 January 2007
31 Jan 2007 363a Return made up to 26/01/07; full list of members
11 Sep 2006 AA Accounts made up to 31 January 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
17 Feb 2006 363a Return made up to 26/01/06; full list of members
17 Feb 2005 288b Director resigned
14 Feb 2005 288a New director appointed
26 Jan 2005 NEWINC Incorporation