NORTHERN LIFTS LIMITED

SC224410
4 ATLANIC QUAY 70 YORK STREET GLASGOW G2 8JX

Documents

Documents
Date Category Description Pages
07 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jul 2014 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 2 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Dec 2013 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
20 Dec 2013 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
07 Nov 2013 officers Termination of appointment of director (Robert Carroll) 1 Buy now
08 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Aug 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
19 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Robert Milligan) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Robert Innes Carroll) 2 Buy now
26 Aug 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 19/10/08; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 5 Buy now
30 Oct 2007 annual-return Return made up to 19/10/07; no change of members 7 Buy now
31 May 2007 accounts Annual Accounts 5 Buy now
31 May 2007 annual-return Return made up to 19/10/06; full list of members 7 Buy now
31 May 2007 officers New secretary appointed 1 Buy now
12 Feb 2007 officers New director appointed 2 Buy now
28 Dec 2005 accounts Annual Accounts 6 Buy now
31 Oct 2005 annual-return Return made up to 19/10/05; full list of members 7 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
21 Mar 2005 accounts Annual Accounts 6 Buy now
21 Mar 2005 accounts Annual Accounts 5 Buy now
12 Oct 2004 annual-return Return made up to 19/10/04; full list of members 7 Buy now
27 Feb 2004 mortgage Partic of mort/charge ***** 6 Buy now
06 Feb 2004 address Registered office changed on 06/02/04 from: 70 stanley street kinning park glasgow G41 1JB 1 Buy now
10 Jan 2004 accounts Annual Accounts 5 Buy now
15 Oct 2003 annual-return Return made up to 19/10/03; full list of members 7 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
22 Dec 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
15 Nov 2001 officers Secretary resigned 1 Buy now
15 Nov 2001 officers New secretary appointed 2 Buy now
23 Oct 2001 officers New director appointed 2 Buy now
23 Oct 2001 officers New secretary appointed 2 Buy now
22 Oct 2001 officers Secretary resigned 1 Buy now
22 Oct 2001 officers Director resigned 1 Buy now
19 Oct 2001 incorporation Incorporation Company 13 Buy now