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)
23 Jan 2002 288b Secretary resigned;director resigned
31 Jan 2001 AA Accounts for a small company made up to 31 March 2000
29 Jan 2001 363s Return made up to 28/01/01; full list of members
07 Dec 2000 288b Director resigned
07 Feb 2000 363s Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
01 Feb 2000 AA Accounts for a small company made up to 31 March 1999
02 Feb 1999 363s Return made up to 28/01/99; no change of members
15 Dec 1998 288a New director appointed
10 Nov 1998 AA Accounts for a small company made up to 31 March 1998
11 Feb 1998 363s Return made up to 28/01/98; full list of members
16 Dec 1997 CERTNM Company name changed ivywood LIMITED\certificate issued on 17/12/97
15 Dec 1997 225 Accounting reference date extended from 31/01/98 to 31/03/98
29 Aug 1997 287 Registered office changed on 29/08/97 from: 110 cadzow street hamilton lanarkshire ML3 6HP
15 Aug 1997 410(Scot) Partic of mort/charge *
29 Jul 1997 410(Scot) Partic of mort/charge *
11 Feb 1997 288a New secretary appointed;new director appointed
11 Feb 1997 288a New director appointed
31 Jan 1997 288b Secretary resigned
31 Jan 1997 288b Director resigned
31 Jan 1997 287 Registered office changed on 31/01/97 from: 14 mitchell lane glasgow G1 3NU
31 Jan 1997 123 Nc inc already adjusted 28/01/97
31 Jan 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Jan 1997 NEWINC Incorporation