NES (SCOTLAND) LTD

Company Documents

DateDescription
09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final account prior to dissolution in a winding-up by the court

View Document

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

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM BARFILLAN HOUSE 121 BARFILLAN DRIVE CRAIGTON INDUSTRIAL ESTATE GLASGOW G52 1BD

View Document

09/08/199 August 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00021950

View Document

11/07/1911 July 2019 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3359950002

View Document

26/05/1726 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3359950001

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN REDPATH / 13/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 3 GREENHILL BUSINESS PARK GREENHILL ROAD PAISLEY RENFREWSHIRE PA3 1RQ

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 SECRETARY APPOINTED MR NICHOLAS BRIAN REDPATH

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY DOROTHY REDPATH

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

18/05/1218 May 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

15/01/1115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN REDPATH / 15/01/2011

View Document

15/01/1115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY REDPATH / 15/01/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN REDPATH / 02/12/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 81 GLENIFFER ROAD RENFREW PA4 0QX

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

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