Advanced company searchLink opens in new window

NORTH POINT ELECTRICAL CONTRACTING LTD

Company number SC595275

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)
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
30 Apr 2024 AD02 Register inspection address has been changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
16 Feb 2024 AD01 Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
10 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
04 May 2021 AD02 Register inspection address has been changed from Units 22 E24 Prospect 111 Gemini Crescent Technology Park Dundee Tayside DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 Feb 2021 AD01 Registered office address changed from Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021
11 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Jul 2019 CS01 Confirmation statement made on 23 April 2019 with updates
01 Jul 2019 AD03 Register(s) moved to registered inspection location Units 22 E24 Prospect 111 Gemini Crescent Technology Park Dundee Tayside DD2 1SW
01 Jul 2019 AD02 Register inspection address has been changed to Units 22 E24 Prospect 111 Gemini Crescent Technology Park Dundee Tayside DD2 1SW
01 Jul 2019 PSC04 Change of details for Mr Chris Arthur Harkins as a person with significant control on 1 March 2019
01 Jul 2019 CH01 Director's details changed for Mr Chris Arthur Harkins on 1 March 2019
01 Jul 2019 AD01 Registered office address changed from Units 22 E24 Prospect 111 Gemini Crescent Technology Park Dundee Tayside DD2 1SW to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 1 July 2019
05 Jun 2019 AD01 Registered office address changed from 12a Manhatton Works Dundonald Street Dundee DD3 7PY Scotland to Units 22 E24 Prospect 111 Gemini Crescent Technology Park Dundee Tayside DD2 1SW on 5 June 2019
24 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted