NT INSPECTION SERVICES LTD

17 Naburn Gate 17 Naburn Gate, Glasgow, G5 0SQ, Scotland
StatusDISSOLVED
Company No.SC559166
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 13 days
JurisdictionScotland
Dissolution01 Jun 2021
Years2 years, 11 months, 14 days

SUMMARY

NT INSPECTION SERVICES LTD is an dissolved private limited company with number SC559166. It was incorporated 7 years, 2 months, 13 days ago, on 02 March 2017 and it was dissolved 2 years, 11 months, 14 days ago, on 01 June 2021. The company address is 17 Naburn Gate 17 Naburn Gate, Glasgow, G5 0SQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil David Thomson

Change date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-23

Old address: 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland

New address: 17 Naburn Gate 2/2 Glasgow G5 0SQ

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Neil David Thomson

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil David Thomson

Change date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Old address: 601 Duke Street Glasgow G31 1PZ

New address: 21 West Nile Street 2nd Floor Left Glasgow G1 2PS

Change date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 601 Duke Street Glasgow G31 1PZ

Old address: 38 Drummore Stranraer DG9 9HG Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Administrative restoration company

Date: 18 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINSCALL PROJECT SERVICES LIMITED

2 SANDY LANE,CHORLEY,PR6 8SS

Number:10659409
Status:ACTIVE
Category:Private Limited Company

BUILT FOR BATTLE ENGINEERING LTD

FERNLEA,BANSTEAD,SM7 1NJ

Number:11427346
Status:ACTIVE
Category:Private Limited Company

COUNTY MANAGEMENT CONSULTANTS LIMITED

66 DEANE ROAD,RUGBY,CV21 4NY

Number:02910414
Status:ACTIVE
Category:Private Limited Company

NETWORKERS INTERNATIONAL (UK) LIMITED

1450 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AF

Number:03934433
Status:ACTIVE
Category:Private Limited Company

REDEC INDUSTRIAL MANAGEMENT LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:04441225
Status:ACTIVE
Category:Private Limited Company

SELWORTHY CARPENTERS LIMITED

RAINBOWS,TAUNTON,TA4 4BB

Number:04441339
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