Advanced company searchLink opens in new window

N.C. HEAD OFFICE NOMINEES LIMITED

Company number SC012097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Apr 2009 363a Annual return made up to 04/04/09
12 Feb 2009 288b Appointment terminated director shirley macgillivray
04 Feb 2009 288b Appointment terminated director alan mckean
11 Jul 2008 288a Director appointed mr neil clark macarthur
23 May 2008 AA Accounts for a dormant company made up to 31 December 2007
06 May 2008 363a Annual return made up to 04/04/08
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New director appointed
23 Aug 2007 288a New director appointed
22 Aug 2007 288b Director resigned
08 May 2007 AA Accounts made up to 31 December 2006
04 May 2007 363a Annual return made up to 04/04/07
07 Sep 2006 AA Accounts made up to 31 December 2005
04 Aug 2006 288a New secretary appointed
04 Aug 2006 288b Secretary resigned
27 Apr 2006 363a Annual return made up to 04/04/06
10 Nov 2005 287 Registered office changed on 10/11/05 from: 42 st andrew square edinburgh EH2 2YE
13 Oct 2005 288c Director's particulars changed
03 Jun 2005 AA Accounts made up to 31 December 2004
27 Apr 2005 363a Annual return made up to 04/04/05
07 Jul 2004 AA Accounts made up to 31 December 2003
10 Jun 2004 288b Director resigned
10 Jun 2004 288b Director resigned
27 May 2004 288c Director's particulars changed