NORTHERN TRADING (INVERNESS) LIMITED

R A Clement Associates R A Clement Associates, Oban, PA34 4AZ, Scotland
StatusACTIVE
Company No.SC438789
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 4 months, 25 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2018-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 21 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gilfillan

Documents

View document PDF

Capital cancellation shares

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-13

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gilfillan

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3XP ENERGY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:05775011
Status:ACTIVE
Category:Private Limited Company

BANYAN CONSULTANTS LIMITED

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

JONATHAN DAVIES DESIGN LTD

78 WESTWAY,LONDON,SW20 9LS

Number:06224277
Status:ACTIVE
Category:Private Limited Company

MOLE END PRODUCTIONS LTD

1 NORBURY MANOR BARNS,NORBURY JUNCTION,ST20 0RL

Number:09113719
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