D & G NOLAN LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of Alistair George Brown as a director on 2025-08-01

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

12/07/2312 July 2023 Change of details for Ifc Holdings Limited as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

08/11/218 November 2021 Accounts for a small company made up to 2021-03-31

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED GREGOR JOHN MCNICOL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RENNIE

View Document

22/05/1922 May 2019 ADOPT ARTICLES 16/05/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE NOLAN

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ALISTAIR GEORGE BROWN

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

08/11/178 November 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3687520003

View Document

19/10/1719 October 2017 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

18/10/1718 October 2017 ADOPT ARTICLES 10/10/2017

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFC HOLDINGS LIMITED

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX YOUNG

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM CRAIGSHAW DRIVE WEST TULLOS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3AN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM GORDON CLARK

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR JAMES ROSS RENNIE

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR FRANCIS CLARK

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN CALDER

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN CALDER

View Document

12/10/1712 October 2017 CESSATION OF GEORGE VINCENT NOLAN AS A PSC

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK RICHARD NOLAN / 18/11/2016

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE VINCENT NOLAN / 23/12/2016

View Document

04/07/174 July 2017 CESSATION OF DEREK RICHARD HUTCHINS AS A PSC

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE CALDER / 25/11/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK HUTCHINS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MS SUSAN JANE CALDER

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE MACKIE

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED ALEX YOUNG

View Document

15/06/1615 June 2016 SECRETARY APPOINTED SUSAN JANE CALDER

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/03/1118 March 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARD HUTCHINS / 04/12/2009

View Document

09/01/109 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information