Advanced company searchLink opens in new window

NEWHAILES COMMERCIAL LIMITED

Company number SC331460

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)
18 Jul 2011 AP01 Appointment of Mr Jay Fairgrieve as a director
18 Jul 2011 TM02 Termination of appointment of Scott Fairgrieve as a secretary
18 Jul 2011 TM01 Termination of appointment of Scott Fairgrieve as a director
18 Jul 2011 AP03 Appointment of Mr Jay Fairgrieve as a secretary
24 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jan 2011 AAMD Amended accounts made up to 30 September 2009
03 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 28 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Sep 2009 363a Return made up to 26/09/09; no change of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from 29 manor place edinburgh EH3 7DX
10 Nov 2008 363a Return made up to 26/09/08; full list of members
14 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2008 288b Appointment terminated director kevin mccabe
17 May 2008 466(Scot) Alterations to floating charge 2
15 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
23 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
17 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Nov 2007 CERTNM Company name changed change newhailes LIMITED\certificate issued on 28/11/07
26 Sep 2007 NEWINC Incorporation