Advanced company searchLink opens in new window

NPROP SERVICES LIMITED

Company number SC312128

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)
30 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2010 O/C EARLY DISS Order of court for early dissolution
22 May 2009 4.2(Scot) Notice of winding up order
21 May 2009 CO4.2(Scot) Court order notice of winding up
27 Apr 2009 287 Registered office changed on 27/04/2009 from 302 st vincent street glasgow G2 5RZ
20 Apr 2009 4.9(Scot) Appointment of a provisional liquidator
24 Feb 2009 CERTNM Company name changed newton property services LIMITED\certificate issued on 24/02/09
27 Jan 2009 363a Return made up to 17/11/08; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Nov 2008 466(Scot) Alterations to floating charge 1
14 Nov 2008 466(Scot) Alterations to floating charge 2
22 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
25 Jul 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
28 Feb 2008 288a Secretary appointed kenneth dugald fraser
28 Feb 2008 288b Appointment Terminated Director and Secretary david corson
13 Dec 2007 363s Return made up to 17/11/07; full list of members
25 Jul 2007 288a New director appointed
09 May 2007 410(Scot) Partic of mort/charge *
04 May 2007 287 Registered office changed on 04/05/07 from: 152 bath street glasgow G2 4TB
04 May 2007 288a New director appointed
04 May 2007 288a New director appointed
04 May 2007 288a New director appointed
04 May 2007 88(2)R Ad 30/04/07--------- £ si 179998@1=179998 £ ic 2/180000
04 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital