Advanced company searchLink opens in new window

NBH HOLDINGS LIMITED

Company number SC290792

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)
02 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2010 2.26B(Scot) Notice of move from Administration to Dissolution
13 Oct 2009 2.20B(Scot) Administrator's progress report
08 Apr 2009 2.20B(Scot) Administrator's progress report
13 Oct 2008 2.20B(Scot) Administrator's progress report
14 Jul 2008 2.18B(Scot) Notice of result of meeting creditors
25 Apr 2008 2.16B(Scot) Statement of administrator's proposal
02 Apr 2008 287 Registered office changed on 02/04/2008 from unit 3 caol industrial estate fort william highland PH33 7PH
04 Mar 2008 MISC 2.11B(scot) 26/02/08
25 Jan 2008 288b Director resigned
05 Jan 2008 AA Accounts for a small company made up to 31 March 2007
24 Sep 2007 363a Return made up to 23/09/07; full list of members
23 Mar 2007 288a New director appointed
23 Mar 2007 288b Director resigned
21 Dec 2006 AA Accounts for a small company made up to 31 March 2006
27 Sep 2006 363a Return made up to 23/09/06; full list of members
14 Aug 2006 288a New director appointed
21 Apr 2006 410(Scot) Partic of mort/charge *
11 Apr 2006 88(2)R Ad 07/04/06--------- £ si 36000@1=36000 £ ic 222220/258220
11 Apr 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
11 Apr 2006 88(2)R Ad 07/04/06--------- £ si 98220@1=98220 £ ic 124000/222220
11 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2006 287 Registered office changed on 11/04/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG
11 Apr 2006 88(2)R Ad 07/04/06--------- £ si 123999@1=123999 £ ic 1/124000
11 Apr 2006 123 Nc inc already adjusted 07/04/06