NBPCB LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

01/10/241 October 2024 Notification of a person with significant control statement

View Document

25/09/2425 September 2024 Certificate of change of name

View Document

24/09/2424 September 2024 Cessation of Milne Craig Holdings Limited as a person with significant control on 2024-09-03

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

26/08/1826 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GORDON / 25/08/2018

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG

View Document

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GORDON / 29/06/2018

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR PAUL CRAIG

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS KATHERINE BROWN

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS SHONA BURNS MALCOLM

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR CRAIG GORDON BUTLER

View Document

21/07/1821 July 2018 CESSATION OF ANDREW DAVID GORDON AS A PSC

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR DAVID HAMILTON NAIRN

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILNE CRAIG HOLDINGS LIMITED

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR DONALD HENRY PARBROOK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CESSATION OF MARGARET ANNE LOGAN AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/01/1716 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 60

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ALAN JOHN YOUNG

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET LOGAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1222 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information