Advanced company searchLink opens in new window

NEWCO (739) LIMITED

Company number SC196814

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2012 4.26(Scot) Return of final meeting of voluntary winding up
20 Sep 2003 288c Director's particulars changed
18 Feb 2003 CERTNM Company name changed thornhill securities LIMITED\certificate issued on 18/02/03
14 Feb 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Business transfer 07/02/03
14 Feb 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 07/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2003 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Feb 2003 225 Accounting reference date extended from 30/06/02 to 30/12/02
09 Dec 2002 419a(Scot) Dec mort/charge *
09 Dec 2002 419a(Scot) Dec mort/charge *
09 Dec 2002 419a(Scot) Dec mort/charge *
09 Dec 2002 419a(Scot) Dec mort/charge *
09 Dec 2002 419a(Scot) Dec mort/charge *
28 Nov 2002 410(Scot) Partic of mort/charge *
28 Nov 2002 410(Scot) Partic of mort/charge *
28 Nov 2002 410(Scot) Partic of mort/charge *
28 Nov 2002 410(Scot) Partic of mort/charge *
21 Nov 2002 288c Director's particulars changed
04 Nov 2002 410(Scot) Partic of mort/charge *
13 Jun 2002 363s Return made up to 02/06/02; full list of members
21 Feb 2002 288b Director resigned
16 Jan 2002 288b Secretary resigned
16 Jan 2002 288a New secretary appointed
07 Dec 2001 AA Accounts for a small company made up to 30 June 2001