Advanced company searchLink opens in new window

NPJ INDUSTRIES LIMITED

Company number SC424752

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)
25 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
18 Jul 2012 SH08 Change of share class name or designation
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,000
18 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 31 to be waived in connection with proposed allotment od 333 ord b, 333 ord c, 333 ord d shares 05/07/2012
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2012 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 6 July 2012
06 Jul 2012 TM01 Termination of appointment of Austin Flynn as a director
06 Jul 2012 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
06 Jul 2012 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
06 Jul 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
06 Jul 2012 AP01 Appointment of Mr Robert Irwin-Houston as a director
29 Jun 2012 CERTNM Company name changed lister square (no. 99) LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted