NAIRN DESIGN LTD.

Company Documents

DateDescription
08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WITTER / 24/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
30 HIGH STREET
DYSART
KIRKCALDY
FIFE
KY1 2UG

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / AVIS WITTER / 24/03/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WITTER / 24/03/2014

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/11/1212 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WITTER / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/035 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM:
12 BRAEMOUNT
COWDENBEATH
FIFE KY4 9RB

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

28/10/0028 October 2000 SECRETARY RESIGNED

View Document

28/10/0028 October 2000 DIRECTOR RESIGNED

View Document

28/10/0028 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company