Nldc Contracts LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2024)shareholder details and share percentages 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 2024-07-31 Employees £3 +33.33% Total assets £31,961 +29.46%
G R DRYWALL & DECORATING SERVICES LTD
Company type Private Limited Company , Active Company Number SC251163 Record last updated Wednesday, March 20, 2024 9:00:03 AM UTC Official Address 1 C/o Accountants Plus Upper Floor Unit Cadzow Park 82 Muir Street Hamilton North And East There are 19 companies registered at this street
Locality Hamilton North And East Region South Lanarkshire, Scotland Postal Code ML36BJ Sector Painting
Visits NLDC CONTRACTS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2025-2 0 1 Searches NLDC CONTRACTS LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-3 0 1 Document Type Publication date Download link Registry Mar 15, 2024 Resignation of one Director (a man) Registry Mar 15, 2024 Appointment of a woman as Director Registry Mar 15, 2024 Appointment of a woman Registry Mar 15, 2024 Resignation of 3 people: a woman and 2 men Registry Jan 17, 2024 Resignation of one Director (a man) Registry Apr 6, 2016 Three appointments: 3 men Registry Sep 1, 2015 Appointment of a man as Director Registry Jun 18, 2014 Annual return Financials Feb 6, 2014 Annual accounts Registry Jul 8, 2013 Annual return Registry Jul 8, 2013 Change of particulars for director Registry May 9, 2013 Change of particulars for director 14251... Registry Nov 15, 2012 Return of allotment of shares Registry Nov 15, 2012 Appointment of a man as Director Financials Aug 20, 2012 Annual accounts Registry Aug 1, 2012 Appointment of a man as Director and Decorator Registry Jul 25, 2012 Annual return Registry Jul 5, 2012 Company name change Registry Jul 5, 2012 Change of name certificate Financials Apr 30, 2012 Annual accounts Registry Oct 6, 2011 Annual return Registry Oct 6, 2011 Change of particulars for director Registry Oct 6, 2011 Resignation of one Secretary Registry Jun 15, 2011 Resignation of one Secretary (a man) and one Dental Nurse Financials Apr 27, 2011 Annual accounts Registry Aug 3, 2010 Annual return Registry Aug 3, 2010 Change of particulars for director Financials Sep 3, 2009 Annual accounts Registry Aug 10, 2009 Change in situation or address of registered office Registry Jul 29, 2009 Annual return Financials May 13, 2009 Annual accounts Registry Aug 1, 2008 Annual return Financials Sep 3, 2007 Annual accounts Financials Jun 26, 2007 Annual accounts 14251... Registry Jun 20, 2007 Annual return Registry Jul 12, 2006 Annual return 14251... Financials Apr 13, 2006 Annual accounts Registry Jul 13, 2005 Annual return Financials Jan 20, 2005 Annual accounts Registry Aug 3, 2004 Annual return Registry Jul 21, 2003 Appointment of a secretary Registry Jul 21, 2003 Appointment of a director Registry Jul 21, 2003 Change of accounting reference date Registry Jun 23, 2003 Two appointments: 2 men Registry Jun 17, 2003 Resignation of a director Registry Jun 17, 2003 Resignation of a secretary Registry Jun 16, 2003 Two appointments: 2 companies