Advanced company searchLink opens in new window

RUSSEL + AITKEN NOMINEES LIMITED

Company number SC052053

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)
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
01 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
16 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
10 Nov 2022 AP01 Appointment of Mr Marc Convery as a director on 1 November 2022
10 Nov 2022 AP01 Appointment of Mr Philip Peter Bonnar as a director on 1 November 2022
10 Nov 2022 TM01 Termination of appointment of James Francis Savage as a director on 31 October 2022
19 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Mar 2021 TM02 Termination of appointment of Russel + Aitken Llp as a secretary on 28 February 2021
24 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
06 Mar 2019 AD01 Registered office address changed from Kings Court High Street Falkirk Stirlingshire FK1 1PQ to Unit 5 the Courtyard Callendar Business Park Falkirk FK1 1XR on 6 March 2019
11 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
08 Feb 2018 CS01 Confirmation statement made on 22 November 2017 with updates
09 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Nov 2017 TM01 Termination of appointment of Margaret Jane Lang as a director on 21 November 2017
22 Nov 2017 AP01 Appointment of Mr James Francis Savage as a director on 21 November 2017
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
25 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50