Advanced company searchLink opens in new window

NORTHERN BREAKDOWN RECOVERY LTD

Company number SC396485

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)
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
04 Nov 2022 CERTNM Company name changed D. docherty LTD.\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
30 Aug 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 AD01 Registered office address changed from 71a Wrights Lane High Street Alness IV17 0SH Scotland to 46 Westford Alness IV17 0RZ on 17 June 2021
14 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
12 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016 AA Accounts for a dormant company made up to 31 March 2016
12 May 2016 AD01 Registered office address changed from Perrins House Dalmore Road Alness Ross-Shire IV17 0UE to 71a Wrights Lane High Street Alness IV17 0SH on 12 May 2016
12 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
26 May 2015 AD01 Registered office address changed from 22 High Street Alness Ross-Shire IV17 0PS to Perrins House Dalmore Road Alness Ross-Shire IV17 0UE on 26 May 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1