N & P DEVELOPMENTS (SCOTLAND) LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
91 ALEXANDER STREET
AIRDRIE
ML6 0BD

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
91 ALEXANDER STREET
AIRDRIE
ML6 0BD
SCOTLAND

View Document

11/06/1011 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RALPH PELOSI / 01/05/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
168 BATH STREET
GLASGOW
G2 4TP

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
91 ALEXANDER STREET
AIRDRIE
ML6 0BD

View Document

12/02/1012 February 2010 COURT ORDER NOTICE OF WINDING UP

View Document

12/02/1012 February 2010 NOTICE OF WINDING UP ORDER

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
30 MILLER ROAD
AYR
AYRSHIRE
KA7 2AY

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM:
24 STATION ROAD
MUIRHEAD
GLASGOW
NORTH LANARKSHIRE G69 9EH

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0319 August 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

30/04/0330 April 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM:
190 ST VINCENT STREET
GLASGOW
G2 5SP

View Document

17/10/0117 October 2001 PARTIC OF MORT/CHARGE *****

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTIC OF MORT/CHARGE *****

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 PARTIC OF MORT/CHARGE *****

View Document

02/08/992 August 1999 PARTIC OF MORT/CHARGE *****

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 ￯﾿ᄑ NC 1000/100000
30/04

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 PARTIC OF MORT/CHARGE *****

View Document

02/09/972 September 1997 PARTIC OF MORT/CHARGE *****

View Document

01/07/971 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED
MILTONGRAND LIMITED
CERTIFICATE ISSUED ON 27/06/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 ALTER MEM AND ARTS 14/05/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 S252 DISP LAYING ACC 14/05/97

View Document

19/06/9719 June 1997 S386 DIS APP AUDS 14/05/97

View Document

19/06/9719 June 1997 S366A DISP HOLDING AGM 14/05/97

View Document

01/05/971 May 1997 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