Advanced company searchLink opens in new window

NORMAN (UK) LIMITED

Company number SC173129

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 4.26(Scot) Return of final meeting of voluntary winding up
12 Feb 2016 AD01 Registered office address changed from 1st Floor, 1 Johns Place Leith Links Edinburgh EH6 7EL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 12 February 2016
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 275
09 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125
24 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 125
21 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
21 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
06 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
13 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
13 Apr 2010 AD02 Register inspection address has been changed
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
05 Nov 2009 466(Scot) Alterations to floating charge 1
05 Nov 2009 466(Scot) Alterations to floating charge 2
28 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 2
21 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Apr 2009 363a Return made up to 03/03/09; full list of members
25 Mar 2008 363a Return made up to 03/03/08; full list of members