Advanced company searchLink opens in new window

NCVF LOGISTICS LTD.

Company number SC342573

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)
21 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
02 Feb 2017 AD01 Registered office address changed from 56 Shieldhill Gardens Aberdeen AB12 3JY Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2 February 2017
23 Dec 2016 CO4.2(Scot) Court order notice of winding up
23 Dec 2016 4.2(Scot) Notice of winding up order
23 Dec 2016 CH01 Director's details changed for Neil Cortmann on 1 December 2016
23 Dec 2016 AD01 Registered office address changed from 5 Checkbar Gardens Nigg Aberdeen AB12 4LD to 56 Shieldhill Gardens Aberdeen AB12 3JY on 23 December 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
25 Feb 2016 TM02 Termination of appointment of Robert William Bothwell as a secretary on 28 September 2015
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AD01 Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013
18 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
14 Mar 2013 AD01 Registered office address changed from 340 Holburn Street Aberdeen AB10 7GX United Kingdom on 14 March 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Neil Cortmann on 8 May 2010