Advanced company searchLink opens in new window

NORRIE MOORE LTD

Company number SC417526

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)
11 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
15 Mar 2022 PSC02 Notification of Nm Legal Holdings Ltd as a person with significant control on 23 February 2022
15 Mar 2022 PSC07 Cessation of Norman William Moore as a person with significant control on 23 February 2022
15 Mar 2022 PSC07 Cessation of Lindsey Fiona Devine as a person with significant control on 23 February 2022
07 Mar 2022 CH01 Director's details changed for Miss Kerrie Campbell on 23 February 2022
23 Feb 2022 AP01 Appointment of Miss Kerrie Campbell as a director on 16 February 2022
23 Feb 2022 TM01 Termination of appointment of Norman William Moore as a director on 23 February 2022
28 Jan 2022 CH01 Director's details changed for Mrs Lindsey Fiona Devine on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from 21 Honeywell Drive Glasgow G33 6GG Scotland to Office 11, Muirfield Business Centre South Muirhead Road Cumbernauld Glasgow G67 1AX on 28 January 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
01 Apr 2021 PSC01 Notification of Lindsey Fiona Devine as a person with significant control on 28 February 2021
01 Apr 2021 PSC04 Change of details for Mr Norman William Moore as a person with significant control on 28 February 2021
06 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 AD01 Registered office address changed from 18 Beaumont Gate Glasgow G12 9ED to 21 Honeywell Drive Glasgow G33 6GG on 30 August 2019
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016