- Company Overview for NSBAA PROPERTY COMPANY LTD. (SC374355)
- Filing history for NSBAA PROPERTY COMPANY LTD. (SC374355)
- People for NSBAA PROPERTY COMPANY LTD. (SC374355)
- Charges for NSBAA PROPERTY COMPANY LTD. (SC374355)
- More for NSBAA PROPERTY COMPANY LTD. (SC374355)
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
|
|
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
|
|
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
|
|
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
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 |