NELSON PROPERTIES (SCOTLAND) LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-06-30

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/05/2214 May 2022 Micro company accounts made up to 2021-06-30

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Registered office address changed from 197a Templehill Troon KA10 6BH United Kingdom to S R U C Auchincruive Ayr KA6 5HW on 2021-09-25

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-06-30

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5387230002

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5387230004

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5387230003

View Document

19/01/1919 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5387230001

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230008

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230009

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230010

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230006

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230007

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230005

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230004

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL NELSON

View Document

08/12/178 December 2017 CESSATION OF DANIEL NELSON AS A PSC

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230003

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY NELSON

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NELSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230002

View Document

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5387230001

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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