NGS PROPERTIES LTD. - PERTH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Mortgage. Charge number: 1. 2020-09-02 View Report
Mortgage. Charge number: 2. 2020-09-02 View Report
Mortgage. Charge number: 3. 2020-09-02 View Report
Confirmation statement. Statement with updates. 2020-08-05 View Report
Address. New address: Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX. Old address: Commerce House South Street Elgin Moray IV30 1JE. 2020-08-05 View Report
Accounts. Accounts type total exemption full. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Address. Old address: 66 Tay Street Perth PH2 8RA. Change date: 2019-07-30. New address: Lynedoch Park Pitcairngreen Perth Perthshire PH1 3LY. 2019-07-30 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2017-08-04 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type total exemption small. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type total exemption small. 2013-03-21 View Report
Officers. Officer name: Andrew James Still. Change date: 2012-10-04. 2012-10-04 View Report
Officers. Officer name: Neil Still. Change date: 2012-10-04. 2012-10-04 View Report
Officers. Officer name: Margaret Still. Change date: 2012-10-04. 2012-10-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-08-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-23 View Report
Accounts. Accounts type total exemption small. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Officers. Officer name: Neil Still. 2010-09-02 View Report
Address. Change sail address company. 2010-08-23 View Report
Officers. Officer name: Margaret Still. 2010-08-23 View Report
Officers. Officer name: Andrew James Still. 2010-08-23 View Report
Capital. Capital allotment shares. 2010-08-05 View Report
Officers. Officer name: Stephen George Mabbott. 2010-08-05 View Report
Incorporation. Incorporation company. 2010-08-04 View Report