NEW CITY ROAD DEVELOPMENTS LIMITED

SC345041
1 IONA GARDENS OLD KILPATRICK GLASGOW G60 5NY

Documents

Documents
Date Category Description Pages
09 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (Mr Paul Mclaughlin) 2 Buy now
12 Jul 2010 officers Termination of appointment of director (Jeffrey Queen) 1 Buy now
11 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
22 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
22 Jul 2009 officers Secretary appointed wdm chartered accountants 1 Buy now
22 Jul 2009 officers Director's change of particulars / jeffrey queen / 01/12/2008 1 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from 1 iona gardens old kilpatrick glasgow G60 5NY 1 Buy now
22 Jul 2009 officers Appointment terminated secretary paul mclaughlin 1 Buy now
22 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 Jun 2008 incorporation Incorporation Company 18 Buy now