Advanced company searchLink opens in new window

NGS TRADING COMPANY LIMITED

Company number SC312797

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 Dec 2012 AD02 Register inspection address has been changed from C/O C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
18 Dec 2012 AA Full accounts made up to 31 March 2012
12 Dec 2012 TM01 Termination of appointment of James Knox as a director
13 Sep 2012 TM01 Termination of appointment of Anne Bonnar as a director
13 Sep 2012 TM01 Termination of appointment of Helen Tilley as a director
26 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AP01 Appointment of Lesley Knox as a director
28 Jun 2011 AP01 Appointment of James Richard Dunsmuir Knox as a director
06 Jun 2011 AD01 Registered office address changed from , the Dean Gallery, 73 Belford Road, Edinburgh, Midlothian, EH4 3DS on 6 June 2011
04 May 2011 AP01 Appointment of Christopher Michael Clarke as a director
20 Apr 2011 AP01 Appointment of Isabella Catherine Miller as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100.00
14 Apr 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
14 Apr 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
14 Apr 2011 AP01 Appointment of John Mark Nicholas Leighton as a director
14 Apr 2011 AP01 Appointment of Helen Catrin Tilley as a director
14 Apr 2011 AP01 Appointment of Anne Elizabeth Bonnar as a director
14 Apr 2011 AP01 Appointment of Marjory Macfarlane as a director
14 Apr 2011 AP03 Appointment of Mairi Rae as a secretary
23 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders