Advanced company searchLink opens in new window

NFPA SCOTLAND LIMITED

Company number 05519455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
06 Dec 2019 AA Full accounts made up to 31 March 2019
28 Nov 2019 600 Appointment of a voluntary liquidator
28 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-21
28 Nov 2019 LIQ01 Declaration of solvency
30 Aug 2019 PSC02 Notification of Non-Fossil Purchasing Agency Limited as a person with significant control on 6 April 2016
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 30 July 2019
03 Dec 2018 AA Full accounts made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
15 Nov 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
17 Nov 2016 AA Full accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
02 Nov 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
21 Oct 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
07 Apr 2014 AP01 Appointment of Mrs Melanie Reay as a director on 1 April 2014
07 Apr 2014 CH01 Director's details changed for Andrew Richard Wood on 7 April 2014
18 Oct 2013 AA Full accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Michael David Mackey as a director on 31 July 2013