Advanced company searchLink opens in new window

NORTHWIND LEISURE LIMITED

Company number SC211791

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)
31 Jul 2012 AA Full accounts made up to 31 October 2011
02 May 2012 TM01 Termination of appointment of Paul Musgrave as a director
10 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
12 Jul 2011 AA Full accounts made up to 31 October 2010
10 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
23 Jul 2010 AA Full accounts made up to 31 October 2009
05 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 4
02 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
01 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 2
09 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
28 Aug 2009 AA Full accounts made up to 31 October 2008
20 Jul 2009 288a Director appointed david michael harrison
14 Jul 2009 288a Director appointed paul musgrave
05 Mar 2009 363a Return made up to 09/10/08; full list of members
28 Nov 2008 AA Full accounts made up to 31 October 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from deanston house doune stirling FK16 6AD
13 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/10/07
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Secretary resigned;director resigned
20 Nov 2007 287 Registered office changed on 20/11/07 from: c/o stevenson & kyle 25 sandyford place sauchiehall st glasgow G3 7NJ
14 Nov 2007 288a New secretary appointed
14 Nov 2007 288a New director appointed
27 Oct 2007 419a(Scot) Dec mort/charge *
15 Oct 2007 363a Return made up to 09/10/07; full list of members
04 May 2007 AA Total exemption small company accounts made up to 31 March 2007