Advanced company searchLink opens in new window

N & D WHOLESALE LIMITED

Company number SC375128

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 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AP01 Appointment of Mr Alan Scott as a director
25 Feb 2014 TM01 Termination of appointment of Qaisar Muhammad as a director
25 Feb 2014 TM01 Termination of appointment of Murbarak Ali as a director
25 Feb 2014 TM01 Termination of appointment of Raza Ahmed as a director
25 Feb 2014 TM01 Termination of appointment of Naeeem Ahmed as a director
25 Feb 2014 TM02 Termination of appointment of Qaisar Muhammad as a secretary
27 Jun 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 4
27 Jun 2013 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 27 June 2013
27 Jun 2013 CH01 Director's details changed for Mr Raza Ahmed on 27 June 2013
27 Jun 2013 CH01 Director's details changed for Murbarak Ali on 27 June 2013
27 Jun 2013 CH01 Director's details changed for Mr Qaisar Muhammad on 27 June 2013
27 Jun 2013 CH01 Director's details changed for Mr Naeeem Ahmed on 27 June 2013
23 Apr 2013 AD01 Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG United Kingdom on 23 April 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
12 Sep 2012 RT01 Administrative restoration application
13 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
05 May 2010 AP01 Appointment of Qaisar Muhammad as a director
04 May 2010 AP01 Appointment of Mr Raza Ahmed as a director
21 Apr 2010 AP01 Appointment of Mr Naeem Ahmed as a director