NEW AGE DEVELOPERS (LOTHIAN) LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-22 with no updates |
29/08/2529 August 2025 New | Change of details for Mr Ahmad Fawaz as a person with significant control on 2025-07-15 |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-11-30 |
15/07/2515 July 2025 | Registered office address changed from Building 1 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 2025-07-15 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
05/05/235 May 2023 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-05 |
22/02/2322 February 2023 | Satisfaction of charge SC4058470003 in full |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-22 with no updates |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD FAWAZ / 22/08/2014 |
08/09/148 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KHODOR FAWAZ / 22/08/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | COMPANY NAME CHANGED NEW AGE DEVELOPERS (HOPETOUN) LIMITED CERTIFICATE ISSUED ON 18/12/13 |
06/09/136 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX UNITED KINGDOM |
05/02/135 February 2013 | PREVEXT FROM 31/08/2012 TO 30/11/2012 |
23/08/1223 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
20/04/1220 April 2012 | DIRECTOR APPOINTED KHODOR FAWAZ |
22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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