NORDFIELDS PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
06/05/256 May 2025 | Court order in a winding-up (& Court Order attachment) |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Termination of appointment of Paul Gerard Shields as a director on 2025-02-19 |
11/02/2511 February 2025 | Appointment of Mr Paul Gerard Shields as a director on 2025-02-11 |
13/01/2513 January 2025 | Termination of appointment of Sevinj Baghirova as a director on 2025-01-13 |
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 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/05/2313 May 2023 | Total exemption full accounts made up to 2022-10-31 |
17/02/2317 February 2023 | Appointment of Ms Sevinj Baghirova as a director on 2023-02-16 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/01/2330 January 2023 | Satisfaction of charge SC4444020003 in full |
30/01/2330 January 2023 | Satisfaction of charge SC4444020002 in full |
30/01/2330 January 2023 | Satisfaction of charge SC4444020001 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
16/04/2116 April 2021 | DISS40 (DISS40(SOAD)) |
16/04/2116 April 2021 | 31/10/19 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
26/01/2126 January 2021 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/05/2023 May 2020 | APPOINTMENT TERMINATED, SECRETARY VEDANUND HAURADHUR |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/01/2031 January 2020 | 31/10/18 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | SECRETARY APPOINTED MR VEDANUND HAURADHUR |
04/01/204 January 2020 | APPOINTMENT TERMINATED, DIRECTOR VEDANUND HAURADHUR |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | NOTICE OF COURT ORDER STAYING OR SISTING PROCEEDINGS IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
27/08/1927 August 2019 | NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00021950,00008208 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/11/1729 November 2017 | DIRECTOR APPOINTED MR LATIF BAGHIROV |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DURIYA NURIYEVA |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LATIF BAGHIROV |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SEVINJ BAGHIROVA |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4444020003 |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4444020002 |
12/02/1612 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR APPOINTED MR VEDANUND HAURADHUR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUICK |
03/06/153 June 2015 | DIRECTOR APPOINTED LATIF BAGHIROV |
07/05/157 May 2015 | DIRECTOR APPOINTED MISS SEVINJ BAGHIROVA |
22/04/1522 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/08/1429 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4444020001 |
10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 89 HOWES DRIVE ABERDEEN ABERDEENSHIRE AB16 7FH |
28/04/1428 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
03/12/133 December 2013 | 04/11/13 STATEMENT OF CAPITAL GBP 100000 |
26/11/1326 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
26/11/1326 November 2013 | PREVSHO FROM 31/03/2014 TO 31/10/2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR JOHN WILLIAM BUICK |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 89 HOWES DRIVE ABERDEEN AB16 7FH SCOTLAND |
06/03/136 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORDFIELDS PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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