NEW-VENT SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC339677 |
Category | Private Limited Company |
Incorporated | 17 Mar 2008 |
Age | 16 years, 2 months, 17 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
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
Legacy
Date: 27 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gordon mckinlay
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed kevin john mackie
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director glen cox
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon mckinlay
Documents
Legacy
Date: 24 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david higgins
Documents
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
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
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed gordon mckinlay
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hogg johnston secretaries LTD.
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hogg johnston directors LTD.
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kevin john mackie
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas anthony rae
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david higgins
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed glen roy cox
Documents
Some Companies
12 LONGLEAT,TAMWORTH,B79 7US
Number: | 08439400 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 APPROACH ROAD,LONDON,SW20 8BA
Number: | 11831465 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LEVEN AVENUE,BOURNEMOUTH,BH4 9LH
Number: | 10985642 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 DEVIZES ROAD,SWINDON,SN1 4BD
Number: | 08737082 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARJARG LODGE,DUMFRIES,DG2 0TN
Number: | SC580252 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MARCELLA ROAD,LONDON,SW9 7QQ
Number: | 09998285 |
Status: | ACTIVE |
Category: | Private Limited Company |