- Company Overview for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- Filing history for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- People for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- Charges for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- More for NEWTON MEARNS PROJECTS LIMITED (SC452749)
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) |
---|---|---|---|
15 Nov 2023 | PSC01 | Notification of Dinesh Parmanand as a person with significant control on 1 October 2023 | |
15 Nov 2023 | PSC07 | Cessation of Naresh Parmanand as a person with significant control on 1 October 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2023 | AP01 | Appointment of Mr Dinesh Parmanand as a director on 21 June 2023 | |
10 Jun 2023 | MR01 | Registration of charge SC4527490007, created on 24 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
17 May 2023 | PSC01 | Notification of Naresh Parmanand as a person with significant control on 15 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Shazad Ahmed Bakhsh as a director on 15 May 2023 | |
17 May 2023 | PSC07 | Cessation of Satish Bakhda as a person with significant control on 15 May 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Oct 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
31 May 2022 | MR01 | Registration of charge SC4527490006, created on 24 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 247 West George Street Glasgow G2 4QE to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 26 May 2022 | |
26 May 2022 | AP01 | Appointment of Naresh Parmanand as a director on 11 May 2022 | |
26 May 2022 | AP01 | Appointment of Dilip Rupo Chugani as a director on 11 May 2022 | |
18 May 2022 | MR01 | Registration of charge SC4527490005, created on 28 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
09 Aug 2021 | CH01 | Director's details changed for Mr Shazad Ahmed Bakhsh on 4 August 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2 July 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates |