Advanced company searchLink opens in new window

NAIRNS LIMITED

Company number SC171861

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)
30 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
30 May 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
14 Sep 2018 AD01 Registered office address changed from Nairns Cook School Port of Menteith Stirling FK8 3JZ to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 14 September 2018
28 Aug 2018 CO4.2(Scot) Court order notice of winding up
28 Aug 2018 4.2(Scot) Notice of winding up order
30 Jul 2018 4.9(Scot) Appointment of a provisional liquidator
12 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000
28 Jan 2016 TM02 Termination of appointment of James Robert Gunn as a secretary on 26 January 2016
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AP03 Appointment of Mr James Robert Gunn as a secretary
06 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 20,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 TM02 Termination of appointment of Nadine Carmichael as a secretary
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 20,000
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders