NEW-VENT SOLUTIONS LTD

Unit 4 Queenslie Point Unit 4 Queenslie Point, Glasgow, G33 3NQ, Scotland
StatusACTIVE
Company No.SC339677
CategoryPrivate Limited Company
Incorporated17 Mar 2008
Age16 years, 2 months, 17 days
JurisdictionScotland

SUMMARY

NEW-VENT SOLUTIONS LTD is an active private limited company with number SC339677. It was incorporated 16 years, 2 months, 17 days ago, on 17 March 2008. The company address is Unit 4 Queenslie Point Unit 4 Queenslie Point, Glasgow, G33 3NQ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-13

Charge number: SC3396770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 26 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3396770001

Charge creation date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: Unit 4 Queenslie Point 120 Stepps Road Glasgow G33 3NQ

Old address: 34 Old Mill Road Duntocher Clydebank Dunbartonshire G81 6BX

Change date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr David Higgins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: Unit B6 Denmark Street Possilpark Glasgow G22 6DB Scotland

Change date: 2013-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Mackie

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Nicholas Anthony Rae

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from unit B6 denmark street glasgow G22 6DB

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordon mckinlay

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed kevin john mackie

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director glen cox

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon mckinlay

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david higgins

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 09/01/2009 from 4 cairnhill road bearsden glasgow G61 1AT

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 19/05/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gordon mckinlay

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hogg johnston secretaries LTD.

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hogg johnston directors LTD.

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kevin john mackie

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas anthony rae

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david higgins

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed glen roy cox

Documents

View document PDF

Incorporation company

Date: 17 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMP (UK) LIMITED

12 LONGLEAT,TAMWORTH,B79 7US

Number:08439400
Status:ACTIVE
Category:Private Limited Company

HL INTERNATIONAL LTD

13 APPROACH ROAD,LONDON,SW20 8BA

Number:11831465
Status:ACTIVE
Category:Private Limited Company

MORNING COFFEE COMPANY LTD

31 LEVEN AVENUE,BOURNEMOUTH,BH4 9LH

Number:10985642
Status:ACTIVE
Category:Private Limited Company

MOSHAN BOX DINNER LIMITED

61 DEVIZES ROAD,SWINDON,SN1 4BD

Number:08737082
Status:ACTIVE
Category:Private Limited Company

THE BBQ PIT LTD

BARJARG LODGE,DUMFRIES,DG2 0TN

Number:SC580252
Status:ACTIVE
Category:Private Limited Company

TJFKK LIMITED

46 MARCELLA ROAD,LONDON,SW9 7QQ

Number:09998285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source