Advanced company searchLink opens in new window

NG 2 LIMITED

Company number SC381740

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)
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
09 Jul 2014 AD01 Registered office address changed from 252 Saracen Street Glasgow G22 5LF United Kingdom on 9 July 2014
21 Aug 2013 AA Full accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
24 Jul 2013 CH01 Director's details changed for Mr Robert Bryan Hartness on 1 April 2013
14 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 TM01 Termination of appointment of Robert Fleming as a director
11 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
17 May 2011 AD01 Registered office address changed from 104 Bardowie Street Glasgow G22 5HJ United Kingdom on 17 May 2011
03 Mar 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
04 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2010 AP01 Appointment of Mr Robert James Fleming as a director
26 Jul 2010 AP01 Appointment of Mr John Hunter Devine as a director
19 Jul 2010 CERTNM Company name changed ng 3 LIMITED\certificate issued on 19/07/10
  • CONNOT ‐
19 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
09 Jul 2010 NEWINC Incorporation