Advanced company searchLink opens in new window

NORTHWIND 5S (HOLDINGS) LIMITED

Company number SC645179

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)
29 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2020 AD01 Registered office address changed from 3rd Floor, 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
02 Dec 2019 PSC08 Notification of a person with significant control statement
19 Nov 2019 SH02 Sub-division of shares on 31 October 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 9,650.00
08 Nov 2019 SH08 Change of share class name or designation
08 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of the 1 ordinary share of £1 into 100 b ordinary shares of £0.01 each 31/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 AP01 Appointment of Mr Tim Smallbone as a director on 31 October 2019
07 Nov 2019 PSC07 Cessation of Barry John Mcdermott as a person with significant control on 31 October 2019
06 Nov 2019 AP01 Appointment of Mr Robert Dagger as a director on 31 October 2019
06 Nov 2019 AP01 Appointment of Mr Matthew Edward Mckinlay as a director on 31 October 2019
06 Nov 2019 AP01 Appointment of Mr Robert Dominic Dunn as a director on 31 October 2019
23 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted