- Company Overview for NG 2 LIMITED (SC381740)
- Filing history for NG 2 LIMITED (SC381740)
- People for NG 2 LIMITED (SC381740)
- Charges for NG 2 LIMITED (SC381740)
- More for NG 2 LIMITED (SC381740)
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
|
|
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
|
|
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
|
|
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | NEWINC | Incorporation |