Advanced company searchLink opens in new window

NORTH WEST ROAD SOLUTIONS LTD

Company number SC561403

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)
15 Dec 2020 PSC07 Cessation of Georgia Macfarlane as a person with significant control on 1 December 2020
15 Dec 2020 TM01 Termination of appointment of Georgia Macfarlane as a director on 1 December 2020
15 Dec 2020 AP01 Appointment of Mr Usman Abdallah as a director on 1 December 2020
29 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 AD01 Registered office address changed from 29 Moulin Crescent Perth PH1 2AE United Kingdom to 3 Simpson Square Perth PH1 5BP on 17 February 2020
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
18 Dec 2017 AD01 Registered office address changed from Unit 15B Inveralmond Way Perth PH1 3UQ Scotland to 29 Moulin Crescent Perth PH1 2AE on 18 December 2017
18 Dec 2017 PSC01 Notification of Georgia Macfarlane as a person with significant control on 18 December 2017
18 Dec 2017 PSC07 Cessation of Debbie Pitcairn as a person with significant control on 17 November 2017
18 Dec 2017 TM01 Termination of appointment of Debbie Pitcairn as a director on 17 December 2017
18 Dec 2017 TM01 Termination of appointment of Debbie Pitcairn as a director on 17 December 2017
18 Dec 2017 AP01 Appointment of Miss Georgia Macfarlane as a director on 18 December 2017
14 Nov 2017 TM01 Termination of appointment of Usman Abdallah as a director on 14 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
14 Nov 2017 PSC01 Notification of Debbie Pitcairn as a person with significant control on 14 September 2017
14 Nov 2017 PSC07 Cessation of Usman Abdallah as a person with significant control on 14 September 2017
14 Nov 2017 AP01 Appointment of Miss Debbie Pitcairn as a director on 14 November 2017
14 Nov 2017 AD01 Registered office address changed from 86 B Tay Street Perth PH2 8NP Scotland to Unit 15B Inveralmond Way Perth PH1 3UQ on 14 November 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
24 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted