BRIAN NUGENT HEATING LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL United Kingdom to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21 |
24/04/2424 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-24 |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
22/07/2322 July 2023 | Confirmation statement made on 2023-03-05 with no updates |
27/06/2327 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-06-27 |
03/06/233 June 2023 | Confirmation statement made on 2022-03-05 with no updates |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Micro company accounts made up to 2022-03-31 |
25/05/2325 May 2023 | Micro company accounts made up to 2021-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Termination of appointment of Raymond Nugent as a director on 2022-02-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND |
15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NUGENT / 15/10/2020 |
15/10/2015 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NUGENT / 15/10/2020 |
15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN NUGENT / 15/10/2020 |
02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 36 SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
12/05/1912 May 2019 | REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
05/03/195 March 2019 | CESSATION OF CODIR LIMITED AS A PSC |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN NUGENT |
05/03/195 March 2019 | DIRECTOR APPOINTED MR RAYMOND NUGENT |
05/03/195 March 2019 | DIRECTOR APPOINTED MR BRIAN NUGENT |
02/03/192 March 2019 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
02/03/192 March 2019 | REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
02/03/192 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
02/03/192 March 2019 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
01/03/191 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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