- Company Overview for N.E.S.B. LIMITED (SC075001)
- Filing history for N.E.S.B. LIMITED (SC075001)
- People for N.E.S.B. LIMITED (SC075001)
- Charges for N.E.S.B. LIMITED (SC075001)
- Insolvency for N.E.S.B. LIMITED (SC075001)
- More for N.E.S.B. LIMITED (SC075001)
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) |
---|---|---|---|
21 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
09 Oct 2017 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 12 Carden Place Aberdeen AB10 1UR on 9 October 2017 | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Jun 2017 | TM01 | Termination of appointment of James David Still as a director on 12 June 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | AP01 | Appointment of Miss Jessica Frances Still as a director on 14 October 2015 | |
06 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of A C Morrison & Richards as a secretary on 17 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Burness Paull Llp as a secretary on 17 July 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on 11 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
30 May 2013 | TM01 | Termination of appointment of David Still as a director | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
11 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of David Stephen Still as a director |