Advanced company searchLink opens in new window

NETHERGATE PUBS LTD

Company number SC580713

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 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-29
16 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 AA Total exemption full accounts made up to 30 November 2020
02 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from 138 Nethergate Dundee DD1 4ED United Kingdom to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 9 December 2020
06 May 2020 PSC01 Notification of Bryan Reid as a person with significant control on 1 May 2020
04 May 2020 AP01 Appointment of Mr Bryan Reid as a director on 1 May 2020
16 Apr 2020 CS01 Confirmation statement made on 5 November 2019 with updates
24 Sep 2019 TM01 Termination of appointment of Daniel Anthony Christie as a director on 10 September 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
12 Sep 2019 TM01 Termination of appointment of Bryan Reid as a director on 12 September 2019
12 Sep 2019 PSC07 Cessation of Bryan Reid as a person with significant control on 12 September 2019
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
01 May 2019 CS01 Confirmation statement made on 5 November 2018 with updates
12 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended