- Company Overview for NORTON PROPERTIES SCOTLAND LTD (SC591232)
- Filing history for NORTON PROPERTIES SCOTLAND LTD (SC591232)
- People for NORTON PROPERTIES SCOTLAND LTD (SC591232)
- Registers for NORTON PROPERTIES SCOTLAND LTD (SC591232)
- More for NORTON PROPERTIES SCOTLAND LTD (SC591232)
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) |
---|---|---|---|
14 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
09 Mar 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mark grier | |
07 Jan 2021 | PSC04 | Change of details for Mr James Gary Grier as a person with significant control on 12 March 2019 | |
07 Jan 2021 | PSC04 | Change of details for Mark Grier as a person with significant control on 12 March 2019 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Gary James Grier on 1 February 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Gary James Grier as a person with significant control on 1 February 2020 | |
14 Jan 2020 | PSC04 | Change of details for Gary James Grier as a person with significant control on 14 January 2020 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
29 Jun 2018 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
29 Jun 2018 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
13 Mar 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 30 November 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|