Advanced company searchLink opens in new window

NAAS FINANCE LIMITED

Company number SC344675

Filter by category

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)
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Sep 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Sumayyah Siddique on 12 July 2012
12 Jul 2012 AD01 Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 12 July 2012
05 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Apr 2012 AAMD Amended accounts made up to 30 June 2009
16 Mar 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 March 2012
08 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Aug 2011 AA Total exemption small company accounts made up to 30 June 2009
08 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 20 June 2010 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 20 June 2009 with full list of shareholders
05 Aug 2011 RT01 Administrative restoration application
19 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2008 288a Director appointed sumayyah siddique
24 Jun 2008 288a Secretary appointed sumayyah siddique
24 Jun 2008 288a Director appointed nadeem siddique
23 Jun 2008 288b Appointment terminated secretary aft secretaries LIMITED
23 Jun 2008 288b Appointment terminated director aft directors LIMITED