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)
10 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 PSC04 Change of details for Mr John Stuart David Moffat as a person with significant control on 1 March 2017
06 Jul 2020 PSC07 Cessation of Louise Jane Landsburgh as a person with significant control on 3 July 2020
06 Jul 2020 PSC07 Cessation of Andrew David Landsburgh as a person with significant control on 3 July 2020
06 Jul 2020 TM01 Termination of appointment of Louise Jane Landsburgh as a director on 3 July 2020
06 Jul 2020 TM01 Termination of appointment of Andrew David Landsburgh as a director on 3 July 2020
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
12 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 May 2018
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
21 Dec 2017 PSC01 Notification of Claire Angela Gerrard as a person with significant control on 1 March 2017
21 Dec 2017 PSC01 Notification of Gary James Gerrard as a person with significant control on 1 March 2017
21 Dec 2017 PSC01 Notification of Louise Jane Landsburgh as a person with significant control on 1 March 2017
21 Dec 2017 PSC01 Notification of Emma Louise Moffat as a person with significant control on 1 March 2017
21 Dec 2017 PSC01 Notification of Andrew David Landsburgh as a person with significant control on 1 March 2017
31 Mar 2017 MR01 Registration of charge SC5522550002, created on 29 March 2017
28 Mar 2017 MR01 Registration of charge SC5522550001, created on 23 March 2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 60.00
10 Mar 2017 AP01 Appointment of Mrs Emma Louise Moffat as a director on 1 March 2017
10 Mar 2017 AP01 Appointment of Mr Gary James Gerrard as a director on 1 March 2017
10 Mar 2017 AP01 Appointment of Mrs Claire Angela Gerrard as a director on 1 March 2017
09 Mar 2017 CERTNM Company name changed destiny scotland (nmp) LIMITED\certificate issued on 09/03/17
  • CONNOT ‐ Change of name notice