NESTOR PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Director's details changed for Mr John Leonard on 2023-09-01 |
19/01/2419 January 2024 | Change of details for Jill Mary Leonard as a person with significant control on 2023-09-01 |
19/01/2419 January 2024 | Change of details for Mr John Leonard as a person with significant control on 2023-09-01 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
19/01/2419 January 2024 | Director's details changed for Jill Mary Leonard on 2023-09-01 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
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 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Satisfaction of charge 2 in full |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
06/05/216 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY LEONARD / 17/02/2021 |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD / 17/02/2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
17/02/2117 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MARY LEONARD |
17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN LEONARD / 09/07/2020 |
17/02/2117 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / JILL MARY LEONARD / 17/02/2021 |
30/07/2030 July 2020 | ALTER ARTICLES 09/07/2020 |
30/07/2030 July 2020 | ARTICLES OF ASSOCIATION |
10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
12/03/1912 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
10/03/1710 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 291 MAIN STREET ALEXANDRIA DUNBARTONSHIRE G83 0AW |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
18/09/1318 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 6 POPLAR ROAD BROADMEADOW INDUSTRIAL ESTATE DUMBARTON DUNBARTONSHIRE G82 2RQ |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/03/1121 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD / 01/02/2010 |
09/02/109 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MARY LEONARD / 01/02/2010 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/02/052 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | PARTIC OF MORT/CHARGE ***** |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/08/0412 August 2004 | PARTIC OF MORT/CHARGE ***** |
27/01/0427 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
05/02/035 February 2003 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: C/O GILLILAND & COMPANY 216 WEST GEORGE STREET GLASGOW G2 2PQ |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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