Advanced company searchLink opens in new window

NSD REALISATIONS LIMITED

Company number SC157336

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)
16 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 2.21B(Scot) Notice of automatic end of Administration
16 Jan 2012 2.20B(Scot) Administrator's progress report
08 Aug 2011 2.20B(Scot) Administrator's progress report
09 Jun 2011 2.22B(Scot) Notice of extension of period of Administration
16 Mar 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
10 Feb 2011 2.20B(Scot) Administrator's progress report
17 Sep 2010 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
06 Sep 2010 2.16B(Scot) Statement of administrator's proposal
09 Aug 2010 AD01 Registered office address changed from 9 York Street Ayr KA8 8AN on 9 August 2010
26 Jul 2010 CERTNM Company name changed newton security doors LIMITED\certificate issued on 26/07/10
  • CONNOT ‐ Change of name notice
26 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
14 Jul 2010 2.11B(Scot) Appointment of an administrator
18 Jun 2010 CH01 Director's details changed for James Blackwood Miller on 31 May 2010
18 Jun 2010 CH01 Director's details changed for Mr Douglas Kirkwood on 31 May 2010
18 Jun 2010 CH01 Director's details changed for Joseph Skimming Brown on 31 May 2010
12 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 350,000
12 Apr 2010 CH01 Director's details changed for Mr David Mclachlan Lindsay Corson on 31 March 2010
12 Apr 2010 CH01 Director's details changed for James Blackwood Miller on 31 March 2010
12 Apr 2010 CH01 Director's details changed for Joseph Skimming Brown on 31 March 2010
12 Apr 2010 CH03 Secretary's details changed for Mr David Mclachlan Lindsay Corson on 31 March 2010
29 Dec 2009 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
03 Oct 2009 466(Scot) Alterations to floating charge 14
03 Oct 2009 466(Scot) Alterations to floating charge 1