Advanced company searchLink opens in new window

M2 NORTHERN LIMITED

Company number SC178109

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)
12 Jul 2005 AA Full accounts made up to 31 December 2004
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house, 18 south groathill, avenue,, edinburgh, EH4 2LW
04 Nov 2004 288a New director appointed
14 Sep 2004 363a Return made up to 01/09/04; full list of members
27 Jul 2004 AA Full accounts made up to 31 December 2003
09 Sep 2003 363a Return made up to 01/09/03; full list of members
23 May 2003 AA Full accounts made up to 31 December 2002
11 Sep 2002 288b Secretary resigned
10 Sep 2002 288a New secretary appointed
30 Aug 2002 363a Return made up to 19/08/02; full list of members
04 Jul 2002 AUD Auditor's resignation
12 Jun 2002 AA Full accounts made up to 31 December 2001
25 Apr 2002 419a(Scot) Dec mort/charge *
25 Apr 2002 419a(Scot) Dec mort/charge *
12 Feb 2002 288b Secretary resigned
12 Feb 2002 288a New secretary appointed
16 Oct 2001 AA Full accounts made up to 31 December 2000
26 Sep 2001 288a New director appointed
22 Aug 2001 363a Return made up to 19/08/01; full list of members
28 Mar 2001 410(Scot) Partic of mort/charge *
23 Feb 2001 410(Scot) Partic of mort/charge *
27 Dec 2000 288b Director resigned
27 Dec 2000 288b Director resigned
04 Sep 2000 363s Return made up to 19/08/00; full list of members
26 Jun 2000 288c Secretary's particulars changed