NETWORK CABLING SOLUTIONS (SCOTLAND) LTD

Company Documents

DateDescription
20/07/2320 July 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Court order for early dissolution in a winding-up by the court

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O WILLIAM DUNCAN 2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6NU

View Document

31/03/2031 March 2020 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009128

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 68 WHIRLOW ROAD BAILLIESTON GLASGOW G69 6QE

View Document

09/03/209 March 2020 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 4 MOUNT LOCKHART UDDINGSTON GLASGOW G71 7TQ

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MCNAMEE / 24/07/2014

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MCNAMEE / 15/03/2014

View Document

15/03/1415 March 2014 DIRECTOR APPOINTED MR GEORGE MCNAMEE

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM FLAT 1/2 60 CULRAIN STREET SHETTLESTON GLASGOW G32 7AB UNITED KINGDOM

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK QUINN

View Document

22/04/1322 April 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