NORTH AMERICAN CORPORATION (U.K.) LTD. - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-02-20 View Report
Gazette. Gazette notice voluntary. 2023-12-05 View Report
Dissolution. Dissolution application strike off company. 2023-11-24 View Report
Officers. Officer name: William King Robbins. Termination date: 2023-04-13. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type micro entity. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Address. Change date: 2021-08-05. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. 2021-08-05 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2021-08-02. 2021-08-05 View Report
Accounts. Accounts type micro entity. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type micro entity. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2019-10-07 View Report
Accounts. Accounts type micro entity. 2019-04-04 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Accounts. Accounts type micro entity. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Accounts type micro entity. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Officers. Officer name: William King Robbins. Change date: 2016-05-25. 2016-07-15 View Report
Officers. Change date: 2016-05-25. Officer name: William King Robbins. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2016-03-25 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2011-10-24. 2011-10-25 View Report
Address. Change date: 2011-10-24. Old address: 5Th Floor 7 Castle Street Edinburgh EH2 3AH. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report
Accounts. Accounts type total exemption small. 2009-06-11 View Report
Annual return. Legacy. 2008-10-28 View Report
Officers. Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008. 2008-09-16 View Report
Address. Description: Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES. 2008-09-12 View Report
Accounts. Accounts type total exemption small. 2008-06-09 View Report
Officers. Description: Appointment terminated director robert charbonneau. 2008-03-25 View Report
Annual return. Legacy. 2008-01-28 View Report
Officers. Description: New director appointed. 2008-01-25 View Report
Address. Description: Registered office changed on 25/01/08 from: 49 barcaldine avenue chryston north lanarkshire G69 9PB. 2008-01-25 View Report
Officers. Description: New secretary appointed. 2008-01-25 View Report
Officers. Description: Secretary resigned;director resigned. 2008-01-25 View Report