NORTH UIST DEVELOPMENT COMPANY (TRADING) LIMITED

Claddach Kirkibost Centre, Isle Of North Uist, HS6 5EP, Western Isles
StatusCONVERTED-CLOSED
Company No.SC431097
Category
Incorporated24 Aug 2012
Age11 years, 10 months, 15 days
JurisdictionScotland
Dissolution27 Mar 2018
Years6 years, 3 months, 12 days

SUMMARY

NORTH UIST DEVELOPMENT COMPANY (TRADING) LIMITED is an converted-closed with number SC431097. It was incorporated 11 years, 10 months, 15 days ago, on 24 August 2012 and it was dissolved 6 years, 3 months, 12 days ago, on 27 March 2018. The company address is Claddach Kirkibost Centre, Isle Of North Uist, HS6 5EP, Western Isles.



Company Fillings

Miscellaneous

Date: 27 Mar 2018

Category: Miscellaneous

Type: MISC

Description: Forms b and z convert to rs

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ada Hiley Campbell

Termination date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Macleod

Appointment date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustapha Hocine

Appointment date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Douglas Jackson

Termination date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Fraser

Termination date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uisdean Robertson

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uisdean Robertson

Documents

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH DANCE COUNCIL

TERPSICHORE HOUSE 240 MERTON ROAD,LONDON,SW19 1EQ

Number:00502695
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BULLETPROOF CALISTHENICS LTD

2 58 LONGFELLOW ROAD,DUDLEY,DY3 3ED

Number:11934948
Status:ACTIVE
Category:Private Limited Company

INOVYN ENTERPRISES LIMITED

RUNCORN SITE HQ, SOUTH PARADE,CHESHIRE,WA7 4JE

Number:04651437
Status:ACTIVE
Category:Private Limited Company

LBC TRANSPORT LTD

39 ROSEMONT COURT,LONDON,W3 9LS

Number:11072122
Status:ACTIVE
Category:Private Limited Company

NANO DATA LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08451150
Status:ACTIVE
Category:Private Limited Company

SANJAY CHIBBA LIMITED

DELAVALE HOUSE P O BOX 585,EDGWARE,HA8 4DU

Number:07769004
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source