NIGEL STACY-MARKS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

21/08/2321 August 2023 Registered office address changed from . Mid Balchandy Pitlochry Perthshire PH16 5JT to Wester Cluny Wester Cluny Aberfeldy PH15 2JT on 2023-08-21

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA STACY-MARKS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

04/08/154 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA MARY STACY MARKS / 01/10/2014

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA STACY-MARKS / 01/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM NIGEL STACY-MARKS LTD AUCHTENNY PATH OF CONDIE FORGANDENNY PERTH PERTHSHIRE PH2 9DW

View Document

28/07/1428 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL STACY-MARKS

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA STACY-MARKS / 18/05/2010

View Document

19/04/1119 April 2011 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TIMOTHY LAYTON STACY-MARKS / 18/05/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM AUCHTENNY PATH OF CONDIE FOGANDENNY PERTHSHIRE PH2 9DW

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 26/05/97; CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 PARTIC OF MORT/CHARGE *****

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 58-60 GEORGE STREET PERTH PH1 5JL

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 02/08/95

View Document

15/01/9615 January 1996 S386 DISP APP AUDS 01/08/95

View Document

10/10/9510 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/958 August 1995 £ NC 1000/1000000 02/0

View Document

04/08/954 August 1995 S386 DISP APP AUDS 01/08/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/06/941 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 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