-
NORDFIELDS PROPERTIES LIMITED - Buchanan Arms Hotel, 23 Main Street, Drymen, Glasgow, United Kingdom
Company Information
- Company registration number
- SC444402
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Buchanan Arms Hotel
- 23 Main Street
- Drymen
- Glasgow
- G63 0BQ Buchanan Arms Hotel, 23 Main Street, Drymen, Glasgow, G63 0BQ UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-06
- Age Of Company 2013-03-06 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Duriya Nuriyeva
- Mrs Duriya Nuriyeva
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2017-02-01
- Annual Return
- Due Date: 2022-02-15
- Last Date: 2021-02-01
-
NORDFIELDS PROPERTIES LIMITED Company Description
- NORDFIELDS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC444402. Its current trading status is "live". It was registered 2013-03-06. It has declared SIC or NACE codes as "68209". The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2017-02-01.It can be contacted at Buchanan Arms Hotel .
Get NORDFIELDS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nordfields Properties Limited - Buchanan Arms Hotel, 23 Main Street, Drymen, Glasgow, United Kingdom
- 2013-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORDFIELDS PROPERTIES 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
-
accounts-with-accounts-type-total-exemption-full (2021-04-16) - AA
-
gazette-notice-compulsory (2021-09-28) - GAZ1
-
gazette-filings-brought-up-to-date (2021-10-27) - DISS40
-
gazette-filings-brought-up-to-date (2021-04-16) - DISS40
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
-
gazette-filings-brought-up-to-date (2021-01-26) - DISS40
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
appoint-person-secretary-company-with-name-date (2020-01-17) - AP03
-
termination-director-company-with-name-termination-date (2020-01-04) - TM01
-
confirmation-statement-with-no-updates (2020-02-06) - CS01
-
termination-secretary-company-with-name-termination-date (2020-05-23) - TM02
-
gazette-notice-compulsory (2020-12-29) - GAZ1
keyboard_arrow_right 2019
-
liquidation-compulsory-staying-or-sisting-proceedings-scotland (2019-08-27) - WU18(Scot)
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2019-08-27) - WU01(Scot)
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-small (2018-08-03) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-08-03) - AA
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
-
appoint-person-director-company-with-name-date (2015-12-09) - AP01
-
termination-director-company-with-name-termination-date (2015-06-12) - TM01
-
appoint-person-director-company-with-name-date (2015-06-03) - AP01
-
appoint-person-director-company-with-name-date (2015-05-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-07-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
capital-allotment-shares (2013-12-03) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-07-26) - AD01
-
incorporation-company (2013-03-06) - NEWINC
-
accounts-with-accounts-type-dormant (2013-11-26) - AA
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
-
change-account-reference-date-company-previous-shortened (2013-11-26) - AA01