- Company Overview for NEW DIMENSION GROUP (SCOTLAND) LIMITED (SC462067)
- Filing history for NEW DIMENSION GROUP (SCOTLAND) LIMITED (SC462067)
- People for NEW DIMENSION GROUP (SCOTLAND) LIMITED (SC462067)
- Insolvency for NEW DIMENSION GROUP (SCOTLAND) LIMITED (SC462067)
- More for NEW DIMENSION GROUP (SCOTLAND) LIMITED (SC462067)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
09 Nov 2016 | AD01 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 20 Meeks Road Falkirk FK2 7ES on 9 November 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 20 Meeks Road Falkirk Stirlingshire FK2 7ES to 56 Palmerston Place Edinburgh EH12 5AY on 13 October 2016 | |
13 Oct 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | TM01 | Termination of appointment of Philip Mcginlay as a director on 1 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Jul 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 August 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
20 Feb 2014 | AP01 | Appointment of Mr Philip Mcginlay as a director | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|