NOVA TERRA PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final account prior to dissolution in MVL (final account attached)

View Document

05/04/245 April 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen Aberdeenshire AB15 8PU on 2024-03-27

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-09-14

View Document

14/06/2314 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

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

24/06/2124 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

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET LINDAHL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED KRZYSZTOF KUZDZAL

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

04/07/184 July 2018 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDWARDS

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE LLP

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE LINDAHL / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES EDWARDS / 18/11/2015

View Document

07/10/157 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 01/04/2014

View Document

20/09/1320 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS MARGARET ROSE LINDAHL

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR INNES MILLER

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR JEFFREY CHARLES EDWARDS

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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