NORTHERN TRADING (INVERNESS) LIMITED
Status | ACTIVE |
Company No. | SC438789 |
Category | Private Limited Company |
Incorporated | 13 Dec 2012 |
Age | 11 years, 4 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
NORTHERN TRADING (INVERNESS) LIMITED is an active private limited company with number SC438789. It was incorporated 11 years, 4 months, 25 days ago, on 13 December 2012. The company address is R A Clement Associates R A Clement Associates, Oban, PA34 4AZ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: R a Clement Associates 5 Argyll Square Oban PA34 4AZ
Old address: C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG
Change date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Change to a person with significant control
Date: 06 Jun 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Stewart Harrison
Change date: 2022-03-14
Documents
Notification of a person with significant control
Date: 02 Jun 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosemary Harrison
Notification date: 2022-03-14
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-14
Officer name: Kevin Sweeney
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Sweeney
Cessation date: 2022-03-14
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mr Graeme Stewart Harrison
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Capital allotment shares
Date: 11 Feb 2019
Action Date: 28 Feb 2018
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Kevin Sweeney
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Graeme Stewart Harrison
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital return purchase own shares
Date: 21 Jan 2014
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gilfillan
Documents
Capital cancellation shares
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Capital
Type: SH06
Date: 2014-01-13
Capital : 200 GBP
Documents
Resolution
Date: 13 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gilfillan
Documents
Resolution
Date: 11 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 05775011 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARKSIDE,CAMBRIDGE,CB1 1HQ
Number: | 09335539 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYANT TECHNICAL SOFTWARE CONSULTANCY LIMITED
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 03527844 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBECK DEVELOPMENT COMPANY LIMITED
62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS
Number: | 04573469 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 WESTWAY,LONDON,SW20 9LS
Number: | 06224277 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORBURY MANOR BARNS,NORBURY JUNCTION,ST20 0RL
Number: | 09113719 |
Status: | ACTIVE |
Category: | Private Limited Company |