Advanced company searchLink opens in new window

NGC (CONTRACTS) LTD.

Company number SC414723

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)
14 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2014 4.17(Scot) Notice of final meeting of creditors
20 Mar 2014 AD01 Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland on 20 March 2014
03 Mar 2014 CO4.2(Scot) Court order notice of winding up
03 Mar 2014 4.2(Scot) Notice of winding up order
15 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 TM01 Termination of appointment of Lyndsey Smith as a director on 25 February 2013
25 Feb 2013 AP01 Appointment of Mr David Cocker as a director on 25 February 2013
06 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
19 Nov 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
07 Jun 2012 AD01 Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 7 June 2012
03 Feb 2012 AP01 Appointment of Lyndsey Smith as a director on 17 January 2012
24 Jan 2012 TM01 Termination of appointment of Stephen George Mabbott as a director on 17 January 2012
24 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary on 17 January 2012
17 Jan 2012 NEWINC Incorporation