NORTH VIEW ESTATES LIMITED

Balmoral Suite, Royal British House Balmoral Suite, Royal British House, Perth, PH2 8HA, Scotland
StatusACTIVE
Company No.SC433799
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 8 months, 25 days
JurisdictionScotland

SUMMARY

NORTH VIEW ESTATES LIMITED is an active private limited company with number SC433799. It was incorporated 11 years, 8 months, 25 days ago, on 02 October 2012. The company address is Balmoral Suite, Royal British House Balmoral Suite, Royal British House, Perth, PH2 8HA, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: 18C Tower Mains Farm Liberton Brae Edinburgh EH16 6AE

New address: Balmoral Suite, Royal British House Leonard Street Perth PH2 8HA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Timothy James Cocking

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-16

Psc name: Mr Andrew Jonathan Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990015

Charge creation date: 2022-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990014

Charge creation date: 2022-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mr Timothy James Cocking

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Timothy James Cocking

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-06

Psc name: Mr Timothy James Cocking

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mr Andrew Jonathan Anderson

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Timothy James Cocking

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Timothy James Cocking

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Andrew Jonathan Anderson

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-11

Officer name: Mr Timothy James Cocking

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990011

Charge creation date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990012

Charge creation date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990013

Charge creation date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Fiona Cocking

Termination date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-16

Psc name: Mr Timothy James Cocking

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990010

Charge creation date: 2021-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990003

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990002

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990005

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990004

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990007

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990006

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990008

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 03 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990009

Charge creation date: 2021-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4337990001

Charge creation date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Fiona Cocking

Appointment date: 2020-11-24

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-15

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-16

Psc name: Mr Timothy James Cocking

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Anderson

Appointment date: 2020-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Jonathan Anderson

Notification date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Timothy James Cocking

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: Summerside Old Dalkeith Road Danderhall Dalkeith Midlothian EH22 1RT

New address: 18C Tower Mains Farm Liberton Brae Edinburgh EH16 6AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Mr Timothy James Cocking

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 31/2 Mayfield Gardens Edinburgh EH9 2BX Scotland

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-02

Officer name: Mr Tim James Cocking

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINTERLONDES LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10600318
Status:ACTIVE
Category:Private Limited Company

LANGAKER BYGG OG EIENDOM LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10987084
Status:ACTIVE
Category:Private Limited Company

MAFLUX LTD

19 BEAULIEU CLOSE,TWICKENHAM,TW1 2JR

Number:08707589
Status:ACTIVE
Category:Private Limited Company

S E DIVERSE SOLUTIONS LTD

173 BELTON AVENUE,GRANTHAM,NG31 9JQ

Number:07071540
Status:ACTIVE
Category:Private Limited Company

SPEEDART (UK) LIMITED

IVORY HOUSE,BROMSGROVE,B60 3GE

Number:04649816
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD RESIDENTIAL HOME LIMITED

SPRINGFIELDS RECTORY LANE,OKEHAMPTON,EX20 4ER

Number:07917210
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