NESTOR PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Director's details changed for Mr John Leonard on 2023-09-01

View Document

19/01/2419 January 2024 Change of details for Jill Mary Leonard as a person with significant control on 2023-09-01

View Document

19/01/2419 January 2024 Change of details for Mr John Leonard as a person with significant control on 2023-09-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Jill Mary Leonard on 2023-09-01

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 295 Main Street Alexandria Dunbartonshire G83 0AW to 216 West George Street Glasgow G2 2PQ on 2022-10-03

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Satisfaction of charge 2 in full

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY LEONARD / 17/02/2021

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD / 17/02/2021

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MARY LEONARD

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN LEONARD / 09/07/2020

View Document

17/02/2117 February 2021 SECRETARY'S CHANGE OF PARTICULARS / JILL MARY LEONARD / 17/02/2021

View Document

30/07/2030 July 2020 ALTER ARTICLES 09/07/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 291 MAIN STREET ALEXANDRIA DUNBARTONSHIRE G83 0AW

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 6 POPLAR ROAD BROADMEADOW INDUSTRIAL ESTATE DUMBARTON DUNBARTONSHIRE G82 2RQ

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD / 01/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY LEONARD / 01/02/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTIC OF MORT/CHARGE *****

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

27/01/0427 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: C/O GILLILAND & COMPANY 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 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