Advanced company searchLink opens in new window

NORTHWIND 5S LIMITED

Company number SC642659

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 Oct 2020 MR04 Satisfaction of charge SC6426590001 in full
30 Oct 2020 MR04 Satisfaction of charge SC6426590002 in full
26 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
13 Jul 2020 AD01 Registered office address changed from George House 50 George Square Glasgow Lanarkshire G2 1EH Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride G74 5PP on 13 July 2020
13 Nov 2019 PSC08 Notification of a person with significant control statement
08 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 PSC07 Cessation of Barry John Mcdermott as a person with significant control on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 31 October 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
06 Nov 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 31 October 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
06 Nov 2019 AP01 Appointment of Mr Robert Dominic Dunn as a director on 31 October 2019
06 Nov 2019 MR01 Registration of charge SC6426590001, created on 31 October 2019
06 Nov 2019 MR01 Registration of charge SC6426590002, created on 31 October 2019
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted