Advanced company searchLink opens in new window

NORTHBURN HOLDINGS LIMITED

Company number SC286870

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 4.26(Scot) Return of final meeting of voluntary winding up
07 Nov 2018 AD01 Registered office address changed from Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018
13 Sep 2016 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES on 13 September 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-09
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
16 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Mar 2015 SH02 Sub-division of shares on 16 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 16/03/2015
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
27 Jan 2014 CH01 Director's details changed for Mrs Deborah Eva Mitchell on 24 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Alan Scott Gilies Mitchell on 24 January 2014
15 Oct 2013 SH02 Sub-division of shares on 30 September 2013
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
02 Jul 2013 MR04 Satisfaction of charge 1 in full
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
14 Nov 2012 AA01 Current accounting period extended from 31 May 2012 to 30 November 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a small company made up to 31 May 2011
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders