Advanced company searchLink opens in new window

NORTH COUSTON 2012 LIMITED

Company number SC436759

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)
09 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 July 2021
22 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
14 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 July 2020
02 Jul 2020 AP03 Appointment of Miss Jackie Hume as a secretary on 1 July 2020
05 Feb 2020 AA Micro company accounts made up to 31 July 2019
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
15 Nov 2019 PSC04 Change of details for Mr Wayne Gardner-Young as a person with significant control on 1 August 2019
15 Nov 2019 PSC07 Cessation of Linda Maureen Young as a person with significant control on 1 August 2019
05 Sep 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 July 2019
17 Jun 2019 AA Micro company accounts made up to 30 November 2018
13 Jun 2019 TM02 Termination of appointment of Jackie Hume as a secretary on 1 June 2019
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from Unit D Daks Factory Polbeth Industrial Estate Livingston EH55 8TJ to Kaim Park Hotel 17 Edinburgh Road Bathgate EH48 1EP on 12 September 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 Aug 2016 AP01 Appointment of Mr Wayne Stephen Gardner-Young as a director on 12 August 2016
12 Aug 2016 TM01 Termination of appointment of Linda Maureen Young as a director on 12 August 2016
07 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2