NARLIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge SC4864590004 in full

View Document

15/07/2115 July 2021 Satisfaction of charge SC4864590005 in full

View Document

29/06/2129 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

15/09/2015 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4864590003

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/08/186 August 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4864590001

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4864590002

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAPMAN

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT CHAPMAN

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE CHAPMAN

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 1 ABBOTSHALL WALK CULTS ABERDEEN AB15 9JR

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS LINDA CROSS

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATRIA DEVELOPMENTS LIMITED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

23/11/1723 November 2017 CESSATION OF JULIE CHAPMAN AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF SCOTT CRUICKSHANK CHAPMAN AS A PSC

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/09/1411 September 2014 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