Advanced company searchLink opens in new window

NH CARDONALD LTD

Company number SC566206

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)
25 Jan 2024 AD01 Registered office address changed from 1832 Paisley Road West Glasgow G52 3TW Scotland to 46 Magdalene Drive Edinburgh EH15 3DZ on 25 January 2024
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
20 May 2019 AD01 Registered office address changed from 728 Crow Road Glasgow G13 1NF United Kingdom to 1832 Paisley Road West Glasgow G52 3TW on 20 May 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
08 Sep 2017 TM01 Termination of appointment of Nadia Habib as a director on 8 September 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 AP01 Appointment of Mr Muaz Ul Haq as a director on 28 June 2017
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted