Advanced company searchLink opens in new window

NOAH HOLDINGS LIMITED

Company number SC353367

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)
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AD01 Registered office address changed from 4 Woodside Place Glasgow G3 7QF on 20 July 2011
17 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
09 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
03 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
23 Mar 2009 SA Statement of affairs
23 Mar 2009 88(2) Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\
23 Mar 2009 287 Registered office changed on 23/03/2009 from st stephen's house 279 bath street glasgow G2 4JL
23 Mar 2009 288b Appointment terminated secretary macdonalds solicitors
23 Mar 2009 288a Secretary appointed paul anthony winocour
23 Mar 2009 288a Director appointed richard alan winocour
11 Mar 2009 288b Appointment terminated director joyce white
11 Mar 2009 288a Director appointed paul anthony winocour
13 Feb 2009 CERTNM Company name changed macnewco two hundred and sixty six LIMITED\certificate issued on 16/02/09
13 Jan 2009 NEWINC Incorporation