- Company Overview for NESS (LEITH) LIMITED (SC356915)
- Filing history for NESS (LEITH) LIMITED (SC356915)
- People for NESS (LEITH) LIMITED (SC356915)
- Charges for NESS (LEITH) LIMITED (SC356915)
- More for NESS (LEITH) LIMITED (SC356915)
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) |
---|---|---|---|
28 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
06 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
15 Apr 2010 | CH03 | Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for James Gordon Macaulay on 2 October 2009 | |
08 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
04 Dec 2009 | AD01 | Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 | |
22 Jun 2009 | 288a | Secretary appointed rosemary adrienne macaulay | |
22 Jun 2009 | 288a | Director appointed james gordon macaulay | |
20 May 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/01/2010 | |
20 May 2009 | 88(2) | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
25 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
25 Mar 2009 | 288b | Appointment terminated director stephen george mabbott | |
20 Mar 2009 | NEWINC | Incorporation |