Advanced company searchLink opens in new window

NDT TRADING LIMITED

Company number SC363381

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)
29 Jan 2021 AP01 Appointment of Mrs Jennifer Gascoigne as a director on 28 January 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 03/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2021 under section 1088 of the Companies Act 2006
29 Jan 2021 AP01 Appointment of Mr Jeremy Hugh Bass as a director on 28 January 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 03/02/2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2021 under section 1088 of the Companies Act 2006
29 Jan 2021 TM01 Termination of appointment of Peter Douglas Stuart as a director on 28 January 2021
29 Jan 2021 TM01 Termination of appointment of Fraser Stephen Merry as a director on 28 January 2021
02 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
18 Jun 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 TM01 Termination of appointment of Mitesh Raj Patel as a director on 17 February 2020
23 Dec 2019 AP01 Appointment of Milan Dave as a director on 19 December 2019
23 Dec 2019 AP01 Appointment of Peter Douglas Stuart as a director on 19 December 2019
10 Dec 2019 TM01 Termination of appointment of Steven William Hughes as a director on 28 November 2019
17 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
23 Jul 2019 AA Full accounts made up to 31 December 2018
22 Nov 2018 AP01 Appointment of Mr Fraser Stephen Merry as a director on 14 November 2018
22 Nov 2018 AP01 Appointment of Mr Mitesh Patel as a director on 22 November 2018
21 Nov 2018 TM01 Termination of appointment of Richard Paul Russell as a director on 14 November 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
02 Feb 2018 CH01 Director's details changed for Mr Steven William Hughes on 30 January 2018
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/08/2023
20 Sep 2017 PSC02 Notification of European Wind Investments Group Limited as a person with significant control on 28 April 2017
20 Sep 2017 PSC07 Cessation of Neilston Development Trust as a person with significant control on 28 April 2017
10 Aug 2017 AD01 Registered office address changed from Third Floor, Stv Pacific Quay Glasgow Scotland G51 1PQ Scotland to Third Floor, Stv Pacific Quay Glasgow G51 1PQ on 10 August 2017
08 Aug 2017 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Third Floor, Stv Pacific Quay Glasgow Scotland G51 1PQ on 8 August 2017
18 May 2017 AD01 Registered office address changed from 84 Main Street Neilston Glasgow G78 3EA to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 May 2017