Advanced company searchLink opens in new window

NMP APARTMENTS LIMITED

Company number SC552255

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)
17 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
03 Oct 2024 MA Memorandum and Articles of Association
05 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2024 PSC02 Notification of Abc Assets Ltd as a person with significant control on 2 September 2024
04 Sep 2024 TM01 Termination of appointment of Emma Louise Moffat as a director on 2 September 2024
04 Sep 2024 TM01 Termination of appointment of John Stuart David Moffat as a director on 2 September 2024
04 Sep 2024 TM01 Termination of appointment of Gary James Gerrard as a director on 2 September 2024
04 Sep 2024 PSC07 Cessation of John Stuart David Moffat as a person with significant control on 2 September 2024
04 Sep 2024 PSC07 Cessation of Emma Louise Moffat as a person with significant control on 2 September 2024
04 Sep 2024 PSC07 Cessation of Claire Angela Gerrard as a person with significant control on 2 September 2024
04 Sep 2024 PSC07 Cessation of Gary James Gerrard as a person with significant control on 2 September 2024
04 Sep 2024 AD01 Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN Scotland to 10 Newton Terrace Glasgow G3 7PJ on 4 September 2024
04 Sep 2024 TM01 Termination of appointment of Claire Angela Gerrard as a director on 2 September 2024
04 Sep 2024 AP01 Appointment of Mrs Claire Mcarthur as a director on 2 September 2024
03 Sep 2024 MR04 Satisfaction of charge SC5522550001 in full
03 Sep 2024 MR04 Satisfaction of charge SC5522550002 in full
23 Jul 2024 AA Micro company accounts made up to 31 March 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
13 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
11 Jan 2022 AD01 Registered office address changed from 85 Hanover Street Edinburgh EH2 1EJ Scotland to 28 Thistle Street Edinburgh EH2 1EN on 11 January 2022
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with updates