Advanced company searchLink opens in new window

NORTHPLACE LIMITED

Company number SC421289

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)
31 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
10 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2015 DS01 Application to strike the company off the register
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
02 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
10 Oct 2012 AP01 Appointment of Allan Duncan King as a director
10 Oct 2012 AP03 Appointment of Ian Butchart as a secretary
29 May 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 May 2012
29 May 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
29 May 2012 TM01 Termination of appointment of Stephen Mabbott as a director
05 Apr 2012 NEWINC Incorporation