Advanced company searchLink opens in new window

NEWLANDSMUIR LLP

Company number SO301233

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)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2016 2.26B(Scot) Notice of move from Administration to Dissolution
31 Mar 2016 2.20B(Scot) Administrator's progress report
08 Mar 2016 2.22B(Scot) Notice of extension of period of Administration
13 Oct 2015 2.20B(Scot) Administrator's progress report
08 Oct 2015 2.20B(Scot) Administrator's progress report
24 Jun 2015 2.29B(Scot) Notice of resignation of administrator
14 Apr 2015 2.20B(Scot) Administrator's progress report
27 Feb 2015 2.22B(Scot) Notice of extension of period of Administration
01 Oct 2014 2.20B(Scot) Administrator's progress report
02 Apr 2014 2.20B(Scot) Administrator's progress report
28 Feb 2014 2.22B(Scot) Notice of extension of period of Administration
31 Oct 2013 LLCH01 Member's details changed for Mr Paul Mcphie Johnston on 31 December 2012
27 Sep 2013 2.20B(Scot) Administrator's progress report
21 Aug 2013 LLMR01 Registration of charge 3012330004
11 Jun 2013 2.22B(Scot) Notice of extension of period of Administration
10 Apr 2013 2.20B(Scot) Administrator's progress report
06 Apr 2013 LLMG01s Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3
09 Nov 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
08 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
30 Oct 2012 2.16B(Scot) Statement of administrator's proposal
04 Oct 2012 LLAD01 Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 4 October 2012
03 Sep 2012 2.11B(Scot) Appointment of an administrator
26 Mar 2012 LLAD01 Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012
12 Mar 2012 LLAR01 Annual return made up to 6 March 2012