Advanced company searchLink opens in new window

NEW CONCEPT (GLASGOW) LIMITED

Company number SC347429

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)
22 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2015 O/C EARLY DISS Order of court for early dissolution
25 Oct 2013 AD01 Registered office address changed from 588 Glasgow Road Clydebank Glasgow G81 1NH on 25 October 2013
25 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
28 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 2
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
21 Sep 2010 AD03 Register(s) moved to registered inspection location
21 Sep 2010 AD02 Register inspection address has been changed
20 Sep 2010 TM01 Termination of appointment of Franco Lizzerri as a director
19 May 2010 AA Accounts for a dormant company made up to 31 August 2009
01 Apr 2010 TM01 Termination of appointment of Kevan Jack as a director
25 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
03 Sep 2009 CERTNM Company name changed kfs properties LIMITED\certificate issued on 04/09/09
02 Sep 2009 363a Return made up to 21/08/09; full list of members
07 Nov 2008 88(2) Ad 21/08/08\gbp si 98@1=98\gbp ic 1/99\
29 Oct 2008 288a Director and secretary appointed sandro formisano
29 Oct 2008 288a Director appointed kevan jack
29 Oct 2008 288a Director appointed franco lizzerri
29 Oct 2008 287 Registered office changed on 29/10/2008 from 588 glasgow road clydebank glasgow G81 1NH