Ng Contracting Ltd was founded on 12 October 2001 and has its registered office in Berwickshire. Gunn, Amanda Jane is the current director of the company. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNN, Amanda Jane | 12 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 12 November 2012 | |
CH01 - Change of particulars for director | 12 November 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 04 November 2011 | |
CH01 - Change of particulars for director | 04 November 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 18 January 2011 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH03 - Change of particulars for secretary | 08 December 2010 | |
AR01 - Annual Return | 08 December 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH03 - Change of particulars for secretary | 22 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AD01 - Change of registered office address | 16 December 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363s - Annual Return | 29 October 2007 | |
AA - Annual Accounts | 16 February 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 01 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2005 | |
287 - Change in situation or address of Registered Office | 20 May 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 23 February 2004 | |
363s - Annual Return | 06 October 2003 | |
363s - Annual Return | 02 December 2002 | |
AA - Annual Accounts | 29 November 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
CERTNM - Change of name certificate | 02 November 2001 | |
NEWINC - New incorporation documents | 12 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 07 January 2011 | Outstanding |
N/A |