NES (SCOTLAND) LTD
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Final Gazette dissolved following liquidation |
09/10/249 October 2024 | Final Gazette dissolved following liquidation |
09/07/249 July 2024 | Final account prior to dissolution in a winding-up by the court |
07/02/227 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-07 |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM BARFILLAN HOUSE 121 BARFILLAN DRIVE CRAIGTON INDUSTRIAL ESTATE GLASGOW G52 1BD |
09/08/199 August 2019 | NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00021950 |
11/07/1911 July 2019 | NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3359950002 |
26/05/1726 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
28/10/1628 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3359950001 |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN REDPATH / 13/01/2016 |
11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
09/05/149 May 2014 | FIRST GAZETTE |
07/05/147 May 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 3 GREENHILL BUSINESS PARK GREENHILL ROAD PAISLEY RENFREWSHIRE PA3 1RQ |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/10/121 October 2012 | SECRETARY APPOINTED MR NICHOLAS BRIAN REDPATH |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY DOROTHY REDPATH |
19/05/1219 May 2012 | DISS40 (DISS40(SOAD)) |
18/05/1218 May 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
11/05/1211 May 2012 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
15/01/1115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN REDPATH / 15/01/2011 |
15/01/1115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY REDPATH / 15/01/2011 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN REDPATH / 02/12/2009 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 81 GLENIFFER ROAD RENFREW PA4 0QX |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/01/0810 January 2008 | SECRETARY RESIGNED |
10/01/0810 January 2008 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NES (SCOTLAND) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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