Advanced company searchLink opens in new window

NESS (LEITH) LIMITED

Company number SC356915

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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