Confirmation statement. Statement with updates. |
2023-08-25 |
View Report |
Accounts. Accounts type dormant. |
2023-07-11 |
View Report |
Officers. Officer name: Aberdein Considine Secretarial Services Limited. Appointment date: 2023-03-14. |
2023-03-14 |
View Report |
Address. New address: The Stables Pannanich Wells Ballater Aberdeenshire AB35 5SJ. Old address: 1 George Square Glasgow G2 1AL United Kingdom. Change date: 2023-03-14. |
2023-03-14 |
View Report |
Officers. Termination date: 2023-02-20. Officer name: Dentons Secretaries Limited. |
2023-03-10 |
View Report |
Officers. Change date: 2023-03-08. Officer name: Dentons Secretaries Limited. |
2023-03-08 |
View Report |
Accounts. Accounts type dormant. |
2022-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-01 |
View Report |
Accounts. Accounts type dormant. |
2021-06-30 |
View Report |
Address. Change date: 2020-11-16. New address: 1 George Square Glasgow G2 1AL. Old address: The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom. |
2020-11-16 |
View Report |
Accounts. Accounts type dormant. |
2020-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-28 |
View Report |
Accounts. Accounts type dormant. |
2019-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-27 |
View Report |
Accounts. Accounts type dormant. |
2018-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-28 |
View Report |
Officers. Termination date: 2017-10-24. Officer name: Maclay Murray & Spens Llp. |
2017-11-07 |
View Report |
Officers. Appointment date: 2017-10-24. Officer name: Dentons Secretaries Limited. |
2017-11-07 |
View Report |
Accounts. Accounts type dormant. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-28 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Change date: 2017-05-15. |
2017-05-17 |
View Report |
Address. New address: The Capitol 431 Union Street Aberdeen AB11 6DA. Old address: 66 Queens Road Aberdeen AB15 4YE. Change date: 2017-05-15. |
2017-05-15 |
View Report |
Accounts. Accounts type dormant. |
2016-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-17 |
View Report |
Officers. Officer name: Mr Martin John Simpson. Change date: 2013-08-21. |
2014-09-16 |
View Report |
Accounts. Change account reference date company current extended. |
2014-08-29 |
View Report |
Resolution. Description: Resolutions. |
2014-05-21 |
View Report |
Resolution. Description: Resolutions. |
2014-05-21 |
View Report |
Resolution. Description: Resolutions. |
2014-05-21 |
View Report |
Capital. Capital cancellation shares. |
2014-04-08 |
View Report |
Capital. Capital allotment shares. |
2014-04-08 |
View Report |
Capital. Capital return purchase own shares. |
2014-04-08 |
View Report |
Change of name. Description: Company name changed the deeside water company N2 LIMITED\certificate issued on 21/11/13. |
2013-11-21 |
View Report |
Resolution. Description: Resolutions. |
2013-11-21 |
View Report |
Incorporation. Incorporation company. |
2013-08-19 |
View Report |