Advanced company searchLink opens in new window

NATIONAL ADVERTISING LIMITED

Company number SC583492

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)
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
15 Jul 2024 AP01 Appointment of Ms Oltiana Beluli as a director on 15 July 2024
15 Jul 2024 TM01 Termination of appointment of Samia Younis as a director on 15 July 2024
05 Jul 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 PSC04 Change of details for Mrs Samia Younis as a person with significant control on 25 January 2024
25 Jan 2024 AP01 Appointment of Mr Irfan Younis as a director on 25 January 2024
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 AD01 Registered office address changed from Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT Scotland to 48 Darnley Street Glasgow G41 2SE on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2022 AD01 Registered office address changed from 202 Bath Street Glasgow G2 4HW Scotland to Oceanic Studios 589B Lawmoor Street Glasgow G5 0TT on 28 October 2022
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from Oceanic Studios 1 Eagle Street Glasgow G4 9XA Scotland to 202 Bath Street Glasgow G2 4HW on 13 July 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
21 Oct 2019 CH01 Director's details changed for Mrs Samia Younis on 21 October 2019
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 AD01 Registered office address changed from 20 Darnley Street Glasgow G41 2SE Scotland to Oceanic Studios 1 Eagle Street Glasgow G4 9XA on 15 July 2019
16 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
22 May 2018 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN Scotland to 20 Darnley Street Glasgow G41 2SE on 22 May 2018