NEIDPATH INVESTMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 89 SOUTHCROFT ROAD GLASGOW SCOTLAND G73 1UG

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY MACROBERTS CORPORATE SERVICES LIMITED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0348540002

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 24 ROSYTH ROAD GLASGOW G5 0YD

View Document

03/09/123 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

19/04/1219 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

09/03/119 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS / 22/03/2010

View Document

01/04/101 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 22/03/2010

View Document

06/11/096 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

13/08/0913 August 2009 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PEDEN & PATRICK ALBERT CHAMBERS 13 BATH STREET GLASGOW G2 1HY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ROBERT MORRIS

View Document

14/05/0814 May 2008 GBP IC 4000000/1396952 02/04/08 GBP SR 2603048@1=2603048

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY BERNARD

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HOWARD GORDON

View Document

09/05/089 May 2008 SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

09/05/089 May 2008 GBP NC 10000/4000000 02/04/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 AUDITOR'S RESIGNATION

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; CHANGE OF MEMBERS

View Document

04/03/994 March 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/03/994 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 £ IC 10000/9333 31/01/97 £ SR 667@1=667

View Document

07/02/977 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

07/02/977 February 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/01/97

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 01/03/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: C/O PEDEN AND PATRICK ALBERT CHAMBERS 13 BATH STREET GLASGOW G2 1HY

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 93 HOPE STREET GLASGOW G2 6LD

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 Full accounts made up to 1990-03-31

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 Full accounts made up to 1989-03-31

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

05/03/895 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/03/895 March 1989 Full accounts made up to 1988-03-31

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 DIRECTOR RESIGNED

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/02/609 February 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/609 February 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company