Advanced company searchLink opens in new window

NORTEMARA LIMITED

Company number SC312710

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)
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 11 December 2009
  • GBP 3,120
13 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Ricardo Hermida on 29 November 2009
13 Jan 2010 CH01 Director's details changed for Mr William Macdonald Smith on 29 November 2009
13 Jan 2010 CH04 Secretary's details changed for Mackinnons on 29 November 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Sep 2009 288b Appointment terminated director alexander ritchie
25 Mar 2009 288b Appointment terminated director peter cowe
16 Mar 2009 288b Appointment terminated director gavin thain
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2009 363a Return made up to 29/11/08; full list of members; amend
21 Jan 2009 288c Director's change of particulars / william mckenzie / 21/01/2009
20 Jan 2009 88(2) Capitals not rolled up
20 Jan 2009 88(2) Capitals not rolled up
05 Dec 2008 363a Return made up to 29/11/08; full list of members
18 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
18 Jan 2008 225 Accounting reference date extended from 30/11/07 to 31/03/08
17 Jan 2008 363a Return made up to 29/11/07; full list of members
14 Jan 2008 88(2)R Ad 31/03/07--------- £ si 1499@1=1499 £ ic 1/1500
23 May 2007 410(Scot) Partic of mort/charge *
04 May 2007 288a New director appointed
27 Feb 2007 288a New director appointed
27 Feb 2007 288b Director resigned
19 Feb 2007 288a New director appointed
19 Feb 2007 288a New director appointed