NORTHWALL SERVICES LIMITED

C/O Dwf Llp C/O Dwf Llp, Glasgow, G2 7BW, United Kingdom
StatusACTIVE
Company No.SC482005
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 10 months, 4 days
JurisdictionScotland

SUMMARY

NORTHWALL SERVICES LIMITED is an active private limited company with number SC482005. It was incorporated 9 years, 10 months, 4 days ago, on 11 July 2014. The company address is C/O Dwf Llp C/O Dwf Llp, Glasgow, G2 7BW, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northwall software LIMITED\certificate issued on 06/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nurlan Zhagiparov

Appointment date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nurlan Zhagiparov

Notification date: 2023-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-06

Psc name: Cr7 Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Arif Babayev

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Feb 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Mr Arif Babayev

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Carr

Termination date: 2022-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Carr

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-03

Officer name: Mr John David Carr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

Old address: C/O Dwf Llp 110 Queen Street Glasgow G1 3HD United Kingdom

New address: C/O Dwf Llp 103 Waterloo Street Glasgow G2 7BW

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Martin

Termination date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-30

Psc name: Cr7 Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Old address: Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL Scotland

New address: C/O Dwf Llp 110 Queen Street Glasgow G1 3HD

Change date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wilding

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Carr

Appointment date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rutland

Termination date: 2019-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 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: 23 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Martin

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thomas Queen

Termination date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Wilding

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rutland

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: John Douglas Gow Leel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 10 Pleasance Brae Cairneyhill Dunfermline Fife KY12 8FA

Change date: 2017-07-06

New address: Buchan House Carnegie Campus, Enterprise Way Dunfermline KY11 8PL

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: Ian Thomas Queen

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: Donald Stewart

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cr7 Services Ltd

Notification date: 2017-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: John Douglas Gow Leel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Sep 2015

Action Date: 11 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-07-11

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Thomas Queen

Appointment date: 2014-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Simon Peter Beaney

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr John Douglas Gow Leel

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LILY HOME CARE LIMITED

32 THE SQUIRRELS,PINNER,HA5 3BD

Number:11730728
Status:ACTIVE
Category:Private Limited Company

HALSTOWS LTD

55 HALSTOW WAY,BASILDON,SS13 2NY

Number:07940897
Status:ACTIVE
Category:Private Limited Company

LEEBELL DEVELOPMENTS LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:02028460
Status:ACTIVE
Category:Private Limited Company

MULDER AINSWORTH LIMITED

33 ROBIN WAY,READING,RG31 4SW

Number:06239740
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL LAND MANAGEMENT LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:06018752
Status:ACTIVE
Category:Private Limited Company

THIND CONSTRUCTION WORKS LIMITED

63 ST. ANSELMS ROAD,HAYES,UB3 1SD

Number:10560791
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