NORTHSTAR PMC LTD

15 Southfield Gardens East, Edinburgh, EH15 1QN
StatusDISSOLVED
Company No.SC401962
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 13 days
JurisdictionScotland
Dissolution15 Oct 2019
Years4 years, 7 months, 19 days

SUMMARY

NORTHSTAR PMC LTD is an dissolved private limited company with number SC401962. It was incorporated 12 years, 11 months, 13 days ago, on 20 June 2011 and it was dissolved 4 years, 7 months, 19 days ago, on 15 October 2019. The company address is 15 Southfield Gardens East, Edinburgh, EH15 1QN.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Joseph Mchardy

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-01

Psc name: Jacqueline Louise Colley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Miss Jacqueline Louise Colley

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2014

Action Date: 05 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-05

Old address: 3/7 Joppa Station Place Edinburgh EH15 2QU Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2012

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jacqueline Louise Colley

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 DEGREES EAST GAMING LTD

2 BARTON CLOSE,LONDON,E9 6EZ

Number:09584093
Status:ACTIVE
Category:Private Limited Company

EXPRESS TRANSFERS LIMITED

19 BLACKSTOCK ROAD,LONDON,N4 2JF

Number:04440725
Status:ACTIVE
Category:Private Limited Company

FULLERSMART LIMITED

5 GOLF RIDE,BENFLEET,SS7 1EQ

Number:11249003
Status:ACTIVE
Category:Private Limited Company

PMAC ELECTRICAL LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:10485236
Status:ACTIVE
Category:Private Limited Company

RIDGESILVER LIMITED

4 GEORGIAN WAY,HARROW,HA1 3LF

Number:04468307
Status:ACTIVE
Category:Private Limited Company

THE WHITE CLEANING COMPANY M&A LTD

69 BLAKE ROAD,BICESTER,OX26 3HH

Number:11719940
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