Advanced company searchLink opens in new window

NORTHINVEST (FASKINE) LIMITED

Company number SC190042

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
24 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 November 2018
24 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 Mar 2018 PSC01 Notification of Mark David Shaw as a person with significant control on 6 April 2016
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
23 Sep 2015 TM01 Termination of appointment of Walter Kidd Gray as a director on 31 August 2015
15 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 12
26 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
20 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
23 Jan 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
19 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr Walter Kidd Gray on 31 August 2012
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Jul 2012 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 3 July 2012
23 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders