Advanced company searchLink opens in new window

NORTHERN PILING LIMITED

Company number SC376589

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 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
17 May 2017 AD01 Registered office address changed from Lomond House Barnsford Court 4 South Street Inchinnan Renfrew PA4 9RJ to Suite 9 Kirkintilloch Business Park 74 Townhead Glasgow G66 1NZ on 17 May 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
26 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Sep 2012 AD01 Registered office address changed from Lomond House 4 South Street Inchinnan Business Park Paisley Renfrewshire PA1 1JT Scotland on 4 September 2012
02 Aug 2012 AD01 Registered office address changed from 4 Whitehill Farm Road Stepps Glasgow Strathclyde G33 6BT Scotland on 2 August 2012
02 Aug 2012 AP01 Appointment of Cameron Burns as a director
13 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
27 Oct 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 May 2011
27 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
28 Apr 2010 AP01 Appointment of Mr William John Mitchell as a director
28 Apr 2010 TM01 Termination of appointment of William Mitchell as a director
23 Apr 2010 TM02 Termination of appointment of Peter Trainer as a secretary