This company is commonly known as Newbain Services Limited. The company was founded 13 years ago and was given the registration number SC397312. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | NEWBAIN SERVICES LIMITED |
---|---|---|
Company Number | : | SC397312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 April 2011 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Pilton Avenue, Edinburgh, Scotland, EH5 2HD | Director | 12 January 2015 | Active |
1, Inverleith Gardens, Edinburgh, Scotland, EH3 5PU | Director | 07 April 2011 | Active |
1, Inverleith Gardens, Edinburgh, Scotland, EH3 5PU | Director | 07 April 2011 | Active |
1, Inverleith Gardens, Edinburgh, Scotland, EH3 5PU | Director | 07 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2017-02-10 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2016-12-30 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Gazette | Gazette filings brought up to date. | Download |
2016-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-09 | Gazette | Gazette notice compulsory. | Download |
2016-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-16 | Gazette | Gazette filings brought up to date. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Officers | Appoint person director company with name date. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
2015-05-08 | Gazette | Gazette notice compulsory. | Download |
2014-05-10 | Gazette | Gazette filings brought up to date. | Download |
2014-05-09 | Gazette | Gazette notice compulsary. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.