Advanced company searchLink opens in new window

NSBAA PROPERTY COMPANY LTD.

Company number SC374355

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)
27 May 2015 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 20 Boclair Road Bearsden Glasgow G61 2AF on 27 May 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
13 Jun 2014 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 13 June 2014
10 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Inchneuk Woodburn Avenue Airdrie ML6 9DT on 10 August 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
19 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 2
13 May 2010 AP01 Appointment of Neena Bali as a director
07 May 2010 CERTNM Company name changed forthloch LIMITED\certificate issued on 07/05/10
  • CONNOT ‐
07 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
12 Apr 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 12 April 2010
09 Apr 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
09 Apr 2010 TM01 Termination of appointment of Stephen Mabbott as a director
08 Mar 2010 NEWINC Incorporation