NETHERGATE PUBS LTD

Company Documents

DateDescription
04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

16/03/2316 March 2023 Compulsory strike-off action has been suspended

View Document

16/03/2316 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

02/02/222 February 2022 Compulsory strike-off action has been suspended

View Document

02/02/222 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

22/02/2122 February 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 138 NETHERGATE DUNDEE DD1 4ED UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN REID

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR BRYAN REID

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTIE

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED NETHERGATE CARS LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

12/09/1912 September 2019 CESSATION OF BRYAN REID AS A PSC

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN REID

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

12/03/1912 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH WATERSON

View Document

17/01/1917 January 2019 CESSATION OF OWEN THOMAS DYER AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF HAMISH ALEXANDER WATERSON AS A PSC

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR HAMISH ALEXANDER WATERSON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR DANIEL ANTHONY CHRISTIE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN DYER

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN REID

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH WATERSON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR BRYAN REID

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH WATERSON

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN REID

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MR HAMISH ALEXANDER WATERSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR BRYAN REID

View Document

06/11/176 November 2017 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