Nu-Skope Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2002)
  • 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 SC196348
Record last updated Sunday, April 12, 2015 2:21:44 AM UTC
Official Address 89 North Orchard Street Motherwell Ml13jl West, Motherwell West
There are 58 companies registered at this street
Locality Motherwell West
Region North Lanarkshire, Scotland
Postal Code ML13JL
Sector General construction & civil engineering

Charts

Visits

NU-SKOPE DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122024-102025-2012345

Searches

NU-SKOPE DEVELOPMENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-72022-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 18, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 18, 2014 Notice of final meeting of creditors Notice of final meeting of creditors
Notices Nov 21, 2014 Final meetings Final meetings
Registry Jun 16, 2014 Change of registered office address Change of registered office address
Registry Jun 4, 2014 Order of court - restore and wind up Order of court - restore and wind up
Registry Jun 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 5, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Jan 12, 2012 Change of registered office address Change of registered office address
Registry Nov 15, 2011 Crt ord notice of winding up Crt ord notice of winding up
Registry Nov 15, 2011 Notice of winding up order Notice of winding up order
Registry Jul 2, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry May 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jun 7, 2010 Annual return Annual return
Registry Jun 4, 2010 Annual return 14196... Annual return 14196...
Financials Jun 4, 2010 Annual accounts Annual accounts
Financials Jun 2, 2009 Annual accounts 14196... Annual accounts 14196...
Registry Jan 13, 2009 Annual return Annual return
Financials Jul 2, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 18, 2007 Annual return Annual return
Financials Jun 15, 2007 Annual accounts Annual accounts
Registry May 9, 2006 Annual return Annual return
Financials Feb 23, 2006 Annual accounts Annual accounts
Registry Dec 22, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 5, 2005 Annual return Annual return
Financials Apr 5, 2005 Annual accounts Annual accounts
Registry Feb 10, 2005 Resignation of a director Resignation of a director
Registry Dec 31, 2004 Resignation of one Director (a man) and one Publican Resignation of one Director (a man) and one Publican
Registry Aug 24, 2004 Annual return Annual return
Registry May 28, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 6, 2004 Particulars of mortgage/charge 14196... Particulars of mortgage/charge 14196...
Financials Dec 21, 2003 Annual accounts Annual accounts
Registry Jun 20, 2003 Resignation of a director Resignation of a director
Registry Jun 20, 2003 Appointment of a director Appointment of a director
Registry Jun 20, 2003 Annual return Annual return
Registry Jun 20, 2003 Director's particulars changed Director's particulars changed
Registry Jun 20, 2003 Resignation of a director Resignation of a director
Registry Jun 20, 2003 Appointment of a director Appointment of a director
Registry May 5, 2003 Two appointments: 2 men Two appointments: 2 men
Financials Jan 3, 2003 Annual accounts Annual accounts
Registry Jun 18, 2002 Annual return Annual return
Registry May 10, 2002 Dec mort/charge Dec mort/charge
Registry Feb 15, 2002 Appointment of a director Appointment of a director
Registry Feb 1, 2002 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Jan 8, 2002 Annual accounts Annual accounts
Registry Nov 20, 2001 Appointment of a director Appointment of a director
Registry Oct 30, 2001 Dec mort/charge Dec mort/charge
Registry Sep 6, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 10, 2001 Appointment of a woman Appointment of a woman
Registry Jul 5, 2001 Annual return Annual return
Registry Mar 1, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 15, 2001 Particulars of mortgage/charge 14196... Particulars of mortgage/charge 14196...
Financials Feb 8, 2001 Annual accounts Annual accounts
Registry Jun 13, 2000 Annual return Annual return
Registry Jun 2, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 23, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 1999 Appointment of a secretary Appointment of a secretary
Registry May 23, 1999 Appointment of a director Appointment of a director
Registry May 13, 1999 Resignation of a director Resignation of a director
Registry May 13, 1999 Resignation of a secretary Resignation of a secretary
Registry May 12, 1999 Four appointments: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies
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)