NEISH CHISHOLM LIMITED
Company Documents
Date | Description |
---|---|
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM C/O KELTIC ACCOUNTING LIMITED CRICHIEBANK BUSINESS CENTRE MILL ROAD INVERURIE ABERDEENSHIRE AB51 5NQ UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 135 - 137 HARDGATE ABERDEEN GRAMPIAN AB11 6XQ |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
06/06/106 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEISH CHISHOLM / 02/10/2009 |
20/04/1020 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 11 THISTLE PLACE ABERDEEN AB10 1UZ |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
12/12/0412 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | DIRECTOR RESIGNED |
12/08/0312 August 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/02/0310 February 2003 | SECRETARY RESIGNED |
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