Advanced company searchLink opens in new window

NODRAM HOMES LIMITED

Company number SC436383

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2016 DS01 Application to strike the company off the register
22 Nov 2016 AD01 Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 22 November 2016
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
13 Nov 2014 AD01 Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014
21 May 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Apr 2014 AP01 Appointment of Mr Cyril Macphee as a director
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
17 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Jan 2013 AA01 Current accounting period shortened from 30 November 2013 to 28 February 2013
07 Nov 2012 NEWINC Incorporation