A f Noble & Son (Penicuik) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £575,881 | +27.98% |
Employees | £35 | +2.85% |
Total assets | £2,187,126 | +9.60% |
A F NOBLE & SON SUBARU LTD.
Company type | Private Limited Company, Active |
Company Number | SC337051 |
Record last updated | Tuesday, April 22, 2025 8:20:01 PM UTC |
Official Address | 2 Eastfield Farm Road Penicuik There are 9 companies registered at this street |
Locality | Penicuik |
Region | Midlothian, Scotland |
Postal Code | EH268EZ |
Sector | Sale of new cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 30, 2024 | Resignation of one Secretary (a man) |  |
Registry | Jul 3, 2023 | Resignation of 2 people: one Director (a man) |  |
Registry | Jul 3, 2023 | Appointment of a man as Service Manager and Director |  |
Registry | Mar 12, 2020 | Resignation of one Secretary (a man) |  |
Registry | Mar 12, 2020 | Appointment of a man as Secretary |  |
Registry | Apr 6, 2016 | Three appointments: 3 men |  |
Financials | Aug 18, 2014 | Annual accounts |  |
Registry | Jul 26, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 17, 2014 | Annual return |  |
Registry | Oct 1, 2013 | Registration of a charge / charge code |  |
Financials | Sep 24, 2013 | Annual accounts |  |
Registry | Feb 5, 2013 | Annual return |  |
Financials | Jul 26, 2012 | Annual accounts |  |
Registry | Feb 1, 2012 | Annual return |  |
Registry | Feb 1, 2012 | Change of particulars for director |  |
Financials | Jul 21, 2011 | Annual accounts |  |
Registry | Mar 14, 2011 | Annual return |  |
Financials | Aug 19, 2010 | Annual accounts |  |
Registry | Feb 8, 2010 | Annual return |  |
Financials | Jul 20, 2009 | Annual accounts |  |
Registry | Feb 4, 2009 | Annual return |  |
Registry | Apr 3, 2008 | Particulars of mortgage/charge |  |
Registry | Mar 10, 2008 | Alteration to memorandum and articles |  |
Registry | Mar 8, 2008 | Company name change |  |
Registry | Mar 7, 2008 | Change of name certificate |  |
Registry | Feb 21, 2008 | Appointment of a director |  |
Registry | Feb 12, 2008 | Change of accounting reference date |  |
Registry | Feb 12, 2008 | Appointment of a secretary |  |
Registry | Feb 12, 2008 | Appointment of a director |  |
Registry | Feb 12, 2008 | Appointment of a director 14337... |  |
Registry | Feb 6, 2008 | Resignation of a secretary |  |
Registry | Feb 6, 2008 | Resignation of a director |  |
Registry | Feb 6, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 6, 2008 | Alteration to memorandum and articles |  |
Registry | Jan 31, 2008 | Six appointments: 2 companies and 4 men |  |