Advanced company searchLink opens in new window

NESS (SCOTLAND) LIMITED

Company number SC245938

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)
22 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2009 AD01 Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh Eh11 4Dyeh11 4Dy on 4 December 2009
02 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2009 652a Application for striking-off
03 Apr 2009 363a Return made up to 18/03/09; full list of members
03 Feb 2009 AA Accounts made up to 31 March 2008
19 May 2008 363a Return made up to 18/03/08; full list of members
18 Feb 2008 287 Registered office changed on 18/02/08 from: upper ground floor 375 west george street glasgow G2 4LW
27 Nov 2007 AA Accounts made up to 31 March 2007
20 Sep 2007 363a Return made up to 18/03/07; full list of members
30 Nov 2006 AA Accounts made up to 31 March 2006
28 Apr 2006 363a Return made up to 18/03/06; full list of members
22 Dec 2005 AA Accounts made up to 31 March 2005
05 Apr 2005 363s Return made up to 18/03/05; full list of members
12 Dec 2004 AA Accounts made up to 31 March 2004
24 Mar 2004 363s Return made up to 18/03/04; full list of members
24 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
24 Mar 2004 288a New director appointed
24 Mar 2004 288a New secretary appointed;new director appointed
12 Jun 2003 CERTNM Company name changed regentsky LIMITED\certificate issued on 12/06/03
31 Mar 2003 287 Registered office changed on 31/03/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
31 Mar 2003 288b Secretary resigned
31 Mar 2003 288b Director resigned
18 Mar 2003 NEWINC Incorporation