THE NATIONAL INVESTMENT COMPANY LIMITED
Company number SC003146
- Company Overview for THE NATIONAL INVESTMENT COMPANY LIMITED (SC003146)
- Filing history for THE NATIONAL INVESTMENT COMPANY LIMITED (SC003146)
- People for THE NATIONAL INVESTMENT COMPANY LIMITED (SC003146)
- More for THE NATIONAL INVESTMENT COMPANY LIMITED (SC003146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr Christopher Peter John Gardiner as a director on 10 November 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Nicholas Barclay as a director on 10 November 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
30 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
25 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
31 Mar 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
27 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
24 May 2019 | CH01 | Director's details changed for Jill Morag Marx on 13 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Francis Angus Locke Marx on 13 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Gordon Bruce Dickie on 13 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
09 May 2019 | CH01 | Director's details changed for Mr Nicholas Barclay on 8 May 2019 | |
25 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
07 Dec 2018 | AP01 | Appointment of Audrey Anne Dishington as a director on 1 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Alexander Francis Mcdonald as a director on 30 November 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
03 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 6 April 2017 |