Advanced company searchLink opens in new window

NEWTON MEARNS PROJECTS LIMITED

Company number SC452749

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)
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