- Company Overview for NORTHERN PILING LIMITED (SC376589)
- Filing history for NORTHERN PILING LIMITED (SC376589)
- People for NORTHERN PILING LIMITED (SC376589)
- Charges for NORTHERN PILING LIMITED (SC376589)
- More for NORTHERN PILING LIMITED (SC376589)
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
|
|
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
|
|
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
|
|
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 |