About

Registered Number: SC244552
Date of Incorporation: 25/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Hopetoun Gate, 8b Mcdonald Road, Edinburgh, EH7 4LZ,

 

Northern & Western Engineering & Surveying Ltd was founded on 25 February 2003 and are based in Edinburgh. This business has 2 directors. We don't know the number of employees at Northern & Western Engineering & Surveying Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALANUM, Teresita Brillantes 24 February 2003 - 1
WYNDHAM-JONES, Geoffrey George 25 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2020
AD01 - Change of registered office address 24 February 2020
AD01 - Change of registered office address 19 January 2020
TM02 - Termination of appointment of secretary 18 December 2019
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 07 March 2010
CH01 - Change of particulars for director 07 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2007
123 - Notice of increase in nominal capital 26 October 2007
363s - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.