Advanced company searchLink opens in new window

NGL ACCOUNTING LTD

Company number SC648362

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)
06 Nov 2024 CH01 Director's details changed for Miss Natasha Cassidy on 19 October 2024
06 Nov 2024 PSC04 Change of details for Miss Natasha Cassidy as a person with significant control on 19 October 2024
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
06 Nov 2024 PSC01 Notification of Adrian Skelton as a person with significant control on 19 October 2024
05 Nov 2024 AP01 Appointment of Mr Adrian James Skelton as a director on 19 October 2024
17 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
09 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
21 Oct 2023 AA01 Current accounting period extended from 30 November 2023 to 31 January 2024
06 Jun 2023 AD01 Registered office address changed from Suite G.06 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgo G73 1UZ Scotland to Suite G.06 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from Workzone 26, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Suite G.06 Red Tree Magenta 270 Glasgow Road Rutherglen Glasgo G73 1UZ on 6 June 2023
20 Jan 2023 MR01 Registration of charge SC6483620001, created on 19 January 2023
19 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
14 Dec 2022 AA Micro company accounts made up to 30 November 2022
02 Sep 2022 AA Micro company accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 AA Micro company accounts made up to 30 November 2020
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 AD01 Registered office address changed from 78 Furrow Crescent Cambuslang Glasgow G72 6WN Scotland to Workzone 26, Morris Park 37 Rosyth Road Glasgow G5 0YD on 1 March 2021
28 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-28
  • GBP 1