NORDFIELDS PROPERTIES LIMITED

15 Rosebank, Carluke, ML8 5QB, Scotland
StatusACTIVE
Company No.SC444402
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 30 days
JurisdictionScotland

SUMMARY

NORDFIELDS PROPERTIES LIMITED is an active private limited company with number SC444402. It was incorporated 11 years, 2 months, 30 days ago, on 06 March 2013. The company address is 15 Rosebank, Carluke, ML8 5QB, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-16

Officer name: Ms Sevinj Baghirova

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4444020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4444020002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4444020003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

New address: 15 Rosebank Carluke ML8 5QB

Old address: Buchanan Arms Hotel 23 Main Street Drymen Glasgow G63 0BQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-14

Officer name: Vedanund Hauradhur

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vedanund Hauradhur

Appointment date: 2020-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Vedanund Hauradhur

Documents

View document PDF

Liquidation compulsory staying or sisting proceedings scotland

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU18(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Aug 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AAMD

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Latif Baghirov

Appointment date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Latif Baghirov

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duriya Nuriyeva

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sevinj Baghirova

Termination date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: SC4444020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2016

Action Date: 02 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-02

Charge number: SC4444020003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Vedanund Hauradhur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: John William Buick

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Latif Baghirov

Appointment date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Miss Sevinj Baghirova

Documents

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4444020001

Charge creation date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: 89 Howes Drive Aberdeen Aberdeenshire AB16 7FH

Change date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2013

Action Date: 04 Nov 2013

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Buick

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Old address: 89 Howes Drive Aberdeen AB16 7FH Scotland

Change date: 2013-07-26

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOK - J LIMITED

6 ASHLEY DRIVE,ISLEWORTH,TW7 5QA

Number:07847805
Status:ACTIVE
Category:Private Limited Company

BLOOMING LUSH LIMITED

85 STONEHAM STREET,COLCHESTER,CO6 1UJ

Number:11873430
Status:ACTIVE
Category:Private Limited Company

BNC CLEANING SERVICES LIMITED

100-103 CHURCH STREET,EAST SUSSEX,BN1 1VJ

Number:02415722
Status:LIQUIDATION
Category:Private Limited Company

EKS AFFINITY LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10743618
Status:ACTIVE
Category:Private Limited Company

IPMO CONSULTING LIMITED

112C HIGH STREET,IPSWICH,IP7 5EL

Number:11463975
Status:ACTIVE
Category:Private Limited Company

SHERR CONSULTING LTD

21 WIGTON GREEN,LEEDS,LS17 8QR

Number:09589355
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