-
NORTHUMBERLAND 49 LIMITED - 49 Northumberland Street, Edinburgh, EH3 6JQ, United Kingdom
Company Information
- Company registration number
- SC260476
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 49 Northumberland Street
- Edinburgh
- EH3 6JQ 49 Northumberland Street, Edinburgh, EH3 6JQ UK
Management
- Managing Directors
- GRAY, Suzanne
- MCARDLE, John Patrick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-08
- Dissolved on
- 2021-05-25
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- -
- -
- Johnston Financial Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- JOHNSTON FINANCIAL LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-12-08
- Annual Return
- Due Date: 2021-12-22
- Last Date: 2020-12-08
-
NORTHUMBERLAND 49 LIMITED Company Description
- NORTHUMBERLAND 49 LIMITED is a ltd registered in United Kingdom with the Company reg no SC260476. Its current trading status is "closed". It was registered 2003-12-08. It was previously called JOHNSTON FINANCIAL LIMITED. It has declared SIC or NACE codes as "64999". It has 2 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-12-08.It can be contacted at 49 Northumberland Street .
Get NORTHUMBERLAND 49 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northumberland 49 Limited - 49 Northumberland Street, Edinburgh, EH3 6JQ, United Kingdom
Did you know? kompany provides original and official company documents for NORTHUMBERLAND 49 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-05-25) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-03-02) - DS01
-
gazette-notice-voluntary (2021-03-09) - GAZ1(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-19) - CS01
-
accounts-with-accounts-type-dormant (2020-10-13) - AA
-
confirmation-statement-with-updates (2020-01-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
change-to-a-person-with-significant-control (2019-08-23) - PSC05
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-05-02) - AA
-
certificate-change-of-name-company (2018-12-18) - CERTNM
-
resolution (2018-12-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
notification-of-a-person-with-significant-control (2018-09-17) - PSC02
-
cessation-of-a-person-with-significant-control (2018-09-17) - PSC07
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-11) - AA
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
capital-cancellation-shares (2015-04-21) - SH06
-
capital-return-purchase-own-shares (2015-04-21) - SH03
-
capital-cancellation-shares (2015-04-01) - SH06
-
capital-return-purchase-own-shares (2015-04-01) - SH03
-
appoint-person-director-company-with-name-date (2015-01-02) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
-
capital-cancellation-shares (2014-04-15) - SH06
-
capital-cancellation-shares (2014-05-06) - SH06
-
capital-return-purchase-own-shares (2014-05-06) - SH03
-
capital-return-purchase-own-shares (2014-04-15) - SH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
termination-director-company-with-name (2011-12-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
-
termination-secretary-company-with-name (2011-01-18) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-12-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-10) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-18) - 288c
-
legacy (2007-12-18) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-04-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-13) - 363s
-
resolution (2006-04-06) - RESOLUTIONS
-
accounts-with-accounts-type-full (2006-03-31) - AA
-
legacy (2006-03-24) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-04-26) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-22) - 363s
-
legacy (2004-10-22) - 88(2)R
-
legacy (2004-01-08) - 88(2)R
keyboard_arrow_right 2003
-
incorporation-company (2003-12-08) - NEWINC