NORDFIELDS PROPERTIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ Scotland to C/O Begbies Traynor (Central) Llp, Suite H Woodburn House 4/5 Golden Square Aberdeen Aberdeenshire AB10 1rd on 2025-05-08

View Document

06/05/256 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Termination of appointment of Paul Gerard Shields as a director on 2025-02-19

View Document

11/02/2511 February 2025 Appointment of Mr Paul Gerard Shields as a director on 2025-02-11

View Document

13/01/2513 January 2025 Termination of appointment of Sevinj Baghirova as a director on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 15 Rosebank Carluke ML8 5QB Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 2025-01-13

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/05/2313 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Appointment of Ms Sevinj Baghirova as a director on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 2023 Satisfaction of charge SC4444020003 in full

View Document

30/01/2330 January 2023 Satisfaction of charge SC4444020002 in full

View Document

30/01/2330 January 2023 Satisfaction of charge SC4444020001 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Registered office address changed from Buchanan Arms Hotel 23 Main Street Drymen Glasgow G63 0BQ to 15 Rosebank Carluke ML8 5QB on 2022-10-06

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

16/04/2116 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/05/2023 May 2020 APPOINTMENT TERMINATED, SECRETARY VEDANUND HAURADHUR

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR VEDANUND HAURADHUR

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR VEDANUND HAURADHUR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 NOTICE OF COURT ORDER STAYING OR SISTING PROCEEDINGS IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

27/08/1927 August 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00021950,00008208

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR LATIF BAGHIROV

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR DURIYA NURIYEVA

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR LATIF BAGHIROV

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR SEVINJ BAGHIROVA

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4444020003

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4444020002

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR VEDANUND HAURADHUR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BUICK

View Document

03/06/153 June 2015 DIRECTOR APPOINTED LATIF BAGHIROV

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MISS SEVINJ BAGHIROVA

View Document

22/04/1522 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4444020001

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 89 HOWES DRIVE ABERDEEN ABERDEENSHIRE AB16 7FH

View Document

28/04/1428 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 04/11/13 STATEMENT OF CAPITAL GBP 100000

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1326 November 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR JOHN WILLIAM BUICK

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 89 HOWES DRIVE ABERDEEN AB16 7FH SCOTLAND

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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