Advanced company searchLink opens in new window

NIAMHAVA LTD.

Company number SC397642

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)
18 May 2016 AD01 Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 18 May 2016
22 Apr 2016 CO4.2(Scot) Court order notice of winding up
22 Apr 2016 4.2(Scot) Notice of winding up order
21 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
26 Jun 2013 TM01 Termination of appointment of Neil Mcglashan as a director
16 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 TM02 Termination of appointment of Charles Bryson as a secretary
22 Oct 2012 AD01 Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 22 October 2012
25 Jul 2012 AP01 Appointment of Mr Neil Fraser Mcglashan as a director
25 Jul 2012 AP03 Appointment of Charles Bryson as a secretary
24 Jul 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Neil Fraser Mcglashan as a director
19 Jun 2012 TM01 Termination of appointment of Kerry Mcglashan as a director
17 Jun 2011 AP01 Appointment of Kerry Mcglashan as a director
18 Apr 2011 TM01 Termination of appointment of Stephen Mabbott as a director
18 Apr 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Apr 2011 NEWINC Incorporation