Advanced company searchLink opens in new window

NORTH EAST PUBLICATIONS & MARKETING LTD

Company number SC344863

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)
25 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
08 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jan 2013 AD01 Registered office address changed from Regent House 36 Regent Quay Aberdeen AB11 5BE United Kingdom on 22 January 2013
18 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 300
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
06 Jul 2011 AR01 Annual return made up to 24 June 2010 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Stephen Finlay Mackintosh on 24 June 2010
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010
05 May 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Feb 2010 TM01 Termination of appointment of Gillian Anderson as a director
03 Jul 2009 363a Return made up to 24/06/09; full list of members
27 May 2009 288b Appointment terminated director eric farquharson
12 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
24 Jun 2008 NEWINC Incorporation