NORTHWIND LEISURE (NEWCASTLE) LIMITED
Status | ACTIVE |
Company No. | SC210515 |
Category | Private Limited Company |
Incorporated | 31 Aug 2000 |
Age | 23 years, 8 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
NORTHWIND LEISURE (NEWCASTLE) LIMITED is an active private limited company with number SC210515. It was incorporated 23 years, 8 months, 30 days ago, on 31 August 2000. The company address is 20 Croftcroighn Road, Glasgow, G33 3SE.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kimberley Mcdermott
Notification date: 2022-05-26
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Jeremy Mcdermott
Change date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2019
Action Date: 23 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-23
Charge number: SC2105150001
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-16
Capital : 102.00 GBP
Documents
Capital name of class of shares
Date: 22 Sep 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kim Mcdermott
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-30
Officer name: Mrs Kim Mcdermott
Documents
Termination director company with name termination date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry John Mcdermott
Termination date: 2015-03-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Mr Ian Jeremy Mcdermott
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry John Mcdermott
Change date: 2014-02-26
Documents
Change person secretary company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-26
Officer name: Mr Barry John Mcdermott
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Old address: 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG
Change date: 2014-02-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 25 sandyford place sauchiehall street glasgow G3 7NJ
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 01 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 01/03/04 from: 58 newtonlea avenue newton mearns glasgow G77 5QF
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Certificate change of name company
Date: 19 Mar 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glasgow open air leisure service s (newcastle) LIMITED\certificate issued on 19/03/02
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 15/02/02 from: c/o stevenson + kyles 25 sandyford place sauchiehall street glasgow G3 7NJ
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 18/12/00 from: 941 pollokshaws road shawlands glasgow G41 2EW
Documents
Legacy
Date: 18 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 31/12/01
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HEAD OFFICE,SALISBURY,SP3 6BE
Number: | 02669437 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ASSAI CAFE LIMITED LIABILITY PARTNERSHIP
69 THE CHASE,LONDON,SW16 3AE
Number: | OC426808 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 09825435 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O POLLOCK ACCOUNTING,LONDON,NW4 2EL
Number: | 00785259 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STATION ROAD,MANCHESTER,M30 0PZ
Number: | 09798880 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 7 UPTON GREY CLOSE,WINCHESTER,SO22 6NE
Number: | 10529580 |
Status: | ACTIVE |
Category: | Private Limited Company |