Norse Cutting & Abandonment Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 3, 2014)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number SC310272
Record last updated Tuesday, March 31, 2015 8:31:50 AM UTC
Official Address 4 Atlantic Quay 70 York Street Glasgow G28jx Anderston/City
There are 429 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G28JX
Sector Other engineering activities

Charts

Visits

NORSE CUTTING & ABANDONMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 26, 2015 Annual return Annual return
Registry Jan 26, 2015 Resignation of one Director Resignation of one Director
Registry Jan 14, 2015 Resignation of one Director 14310... Resignation of one Director 14310...
Registry Dec 23, 2014 Resignation of one Director Resignation of one Director
Registry Dec 22, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Notices Jul 31, 2014 Notices to creditors Notices to creditors
Notices Jul 31, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 31, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Jul 21, 2014 Change of registered office address Change of registered office address
Registry Jul 21, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Apr 3, 2014 Annual accounts Annual accounts
Registry Oct 22, 2013 Annual return Annual return
Registry Sep 9, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 31, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 6, 2012 Annual return Annual return
Financials Apr 26, 2012 Annual accounts Annual accounts
Registry Oct 27, 2011 Annual return Annual return
Registry Oct 27, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 18, 2011 Appointment of a man as Director 14310... Appointment of a man as Director 14310...
Registry Jul 18, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 18, 2011 Change of registered office address Change of registered office address
Registry Jul 18, 2011 Resignation of one Director Resignation of one Director
Registry Jul 18, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 11, 2011 Three appointments: 3 men Three appointments: 3 men
Financials Mar 21, 2011 Annual accounts Annual accounts
Registry Nov 26, 2010 Annual return Annual return
Registry Nov 26, 2010 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Apr 8, 2010 Annual accounts Annual accounts
Registry Nov 6, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 30, 2009 Annual return Annual return
Registry Oct 30, 2009 Change of particulars for director Change of particulars for director
Registry Oct 14, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Financials May 20, 2009 Annual accounts Annual accounts
Registry Nov 11, 2008 Annual return Annual return
Financials Aug 15, 2008 Annual accounts Annual accounts
Registry Apr 28, 2008 Resignation of a director Resignation of a director
Registry Apr 1, 2008 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Feb 13, 2008 Appointment of a director Appointment of a director
Registry Feb 13, 2008 Resignation of a director Resignation of a director
Registry Jan 30, 2008 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Nov 14, 2007 Annual return Annual return
Registry Apr 20, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2007 Appointment of a director Appointment of a director
Registry Feb 22, 2007 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 25, 2007 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 2007 Elective resolution Elective resolution
Registry Dec 20, 2006 Register of members Register of members
Registry Oct 16, 2006 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)