NOVAR TRADING LIMITED

SC409007
8 AIRDALE AVENUE GIFFNOCK GLASGOW G46 6JT

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 3 Buy now
01 Aug 2023 mortgage Registration of a charge 14 Buy now
27 Jun 2023 officers Termination of appointment of director (Robert Hannah) 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2022 accounts Annual Accounts 8 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Apr 2021 resolution Resolution 3 Buy now
08 Apr 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 resolution Resolution 3 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2018 accounts Annual Accounts 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2017 capital Return of Allotment of shares 8 Buy now
25 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Dec 2016 accounts Annual Accounts 4 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
09 Aug 2015 officers Appointment of director (Mr Robert Hannah) 2 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
24 Nov 2014 mortgage Registration of a charge 20 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
23 Oct 2013 capital Return of Allotment of shares 3 Buy now
10 Oct 2013 annual-return Annual Return 3 Buy now
05 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2013 officers Termination of appointment of director (Stuart Ker) 1 Buy now
06 Jan 2013 capital Return of Allotment of shares 3 Buy now
04 Jan 2013 officers Appointment of director (Mr Stuart David Ker) 2 Buy now
03 Jan 2013 capital Return of Allotment of shares 3 Buy now
15 Oct 2012 annual-return Annual Return 3 Buy now
20 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2011 incorporation Incorporation Company 7 Buy now