Advanced company searchLink opens in new window

NOVLAND LTD

Company number SC422207

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
17 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
30 Jun 2014 AP01 Appointment of Mr Remigijus Mikalauskas as a director
30 Jun 2014 TM01 Termination of appointment of Adeel Mushtaq as a director
12 May 2014 AD01 Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow Lanarkshire G3 6HP on 12 May 2014
12 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
27 Jun 2013 AD01 Registered office address changed from Flat 3/1 48 Carnarvon Str Glasgow Lanarkshire G3 6HP on 27 June 2013
19 Jun 2013 AD01 Registered office address changed from 9 Clashmach Drive Huntly AB54 8LH Scotland on 19 June 2013
30 May 2013 AP01 Appointment of Adeel Mushtaq as a director
29 May 2013 TM01 Termination of appointment of Georgina Trinder as a director
18 Apr 2012 NEWINC Incorporation