Advanced company searchLink opens in new window

NETHERBURN DESIGN & PROJECT MANAGEMENT LTD.

Company number SC395049

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
30 Mar 2011 AP01 Appointment of Gavin Anderson Mcluskie as a director
30 Mar 2011 AP03 Appointment of Pauline Mcluskie as a secretary
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 2
11 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
11 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
08 Mar 2011 NEWINC Incorporation