NORTH PARK DESIGN LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/08/215 August 2021 Application to strike the company off the register

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CAMPBELL

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM PROFITAL LTD 39 TRAQUAIR DRIVE GLASGOW G52 2TB SCOTLAND

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O RES ACCOCIATES, 5 ROYAL EXCHANGE SQUARE GLASGOW STRATHCLYDE G1 3AH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH CAMPBELL / 18/04/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MURIEL CAMPBELL / 18/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 Annual return made up to 18 April 2009 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM NORTH PARK, 6 NORTH CRESCENT ROAD, ARDROSSAN AYRSHIRE KA22 8LY

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 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