Advanced company searchLink opens in new window

NORTHINVEST PROPERTIES LIMITED

Company number SC270887

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)
23 Jan 2013 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 January 2013
23 Jan 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
23 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Sep 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
02 Aug 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 20 July 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Jan 2010 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2009 363a Return made up to 20/07/09; full list of members
14 Jul 2009 288c Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008
19 Dec 2008 363a Return made up to 20/07/08; full list of members
19 Dec 2008 288c Director's change of particulars / mark shaw / 20/07/2008
24 Sep 2008 AA Accounts for a small company made up to 31 July 2007
17 Dec 2007 AA Accounts for a small company made up to 31 July 2006
07 Dec 2007 419a(Scot) Dec mort/charge *
06 Nov 2007 363s Return made up to 20/07/07; no change of members
12 Jan 2007 AA Accounts for a small company made up to 31 July 2005
01 Sep 2006 363s Return made up to 20/07/06; full list of members
05 Aug 2005 363s Return made up to 20/07/05; full list of members
08 Dec 2004 288c Secretary's particulars changed
18 Nov 2004 CERTNM Company name changed blp 2004-75 LIMITED\certificate issued on 18/11/04
29 Sep 2004 410(Scot) Partic of mort/charge *
27 Sep 2004 288b Director resigned