NOVAR TRADING LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-15 View Report
Mortgage. Charge creation date: 2023-07-29. Charge number: SC4090070002. 2023-08-01 View Report
Officers. Termination date: 2023-06-27. Officer name: Robert Hannah. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type micro entity. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2021-05-11 View Report
Resolution. Description: Resolutions. 2021-04-12 View Report
Accounts. Accounts type micro entity. 2021-04-08 View Report
Accounts. Accounts type micro entity. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-11-01 View Report
Mortgage. Charge number: SC4090070001. 2020-11-01 View Report
Accounts. Accounts type micro entity. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type micro entity. 2019-01-13 View Report
Resolution. Description: Resolutions. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Address. Old address: 20 Etive Drive Giffnock Glasgow G46 6PN. New address: 8 Airdale Avenue Giffnock Glasgow G46 6JT. Change date: 2018-09-12. 2018-09-12 View Report
Accounts. Accounts type micro entity. 2018-01-21 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Capital. Capital allotment shares. 2017-08-15 View Report
Capital. Date: 2017-07-05. 2017-07-25 View Report
Accounts. Accounts type micro entity. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Officers. Appointment date: 2015-08-09. Officer name: Mr Robert Hannah. 2015-08-09 View Report
Address. Change date: 2015-05-19. New address: 20 Etive Drive Giffnock Glasgow G46 6PN. Old address: 1/2 109 Novar Drive Glasgow G12 9SZ. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Mortgage. Charge creation date: 2014-11-20. Charge number: SC4090070001. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Capital. Capital allotment shares. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Change of name. Description: Company name changed K14 foods LIMITED\certificate issued on 05/08/13. 2013-08-05 View Report
Accounts. Accounts type total exemption small. 2013-07-24 View Report
Change of name. Description: Company name changed K14 investments LIMITED\certificate issued on 18/03/13. 2013-03-18 View Report
Officers. Officer name: Stuart Ker. 2013-03-17 View Report
Capital. Capital allotment shares. 2013-01-06 View Report
Officers. Officer name: Mr Stuart David Ker. 2013-01-04 View Report
Capital. Capital allotment shares. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-10-15 View Report
Accounts. Change account reference date company current extended. 2011-11-20 View Report
Incorporation. Incorporation company. 2011-10-10 View Report