Advanced company searchLink opens in new window

NORTHERN TURBINE SERVICES LIMITED

Company number SC510079

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)
10 Jan 2025 MR01 Registration of charge SC5100790003, created on 24 December 2024
30 Aug 2024 AA Total exemption full accounts made up to 30 August 2023
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
14 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
30 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
18 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
15 Feb 2023 TM01 Termination of appointment of Kelly Isarena Coghill as a director on 16 August 2022
18 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
01 Mar 2022 AP01 Appointment of Kelly Isarena Coghill as a director on 21 February 2022
20 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
01 Feb 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
01 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
15 Oct 2020 CH01 Director's details changed for Mr Adrian John Kerins on 15 October 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
11 Aug 2020 PSC04 Change of details for Mr Adrian John Kerins as a person with significant control on 30 May 2020
11 Aug 2020 PSC07 Cessation of Gerard Bartholomew Kerins as a person with significant control on 30 May 2020
11 Aug 2020 TM01 Termination of appointment of Gerard Bartholomew Kerins as a director on 30 May 2020
11 Aug 2020 PSC07 Cessation of Erlend John Tait as a person with significant control on 22 October 2019
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
13 Nov 2019 SH03 Purchase of own shares.
11 Nov 2019 SH06 Cancellation of shares. Statement of capital on 22 October 2019
  • GBP 60
11 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates