Advanced company searchLink opens in new window

NANDSAID LIMITED

Company number SC323181

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
19 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
04 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
04 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
03 Jun 2011 CH04 Secretary's details changed for Plenderleath Runcie Llp on 8 May 2011
21 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
03 Jun 2010 CH04 Secretary's details changed for Plenderleath Runcie Llp on 8 May 2010
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
05 Jun 2009 363a Return made up to 08/05/09; full list of members
08 Apr 2009 AA Accounts for a dormant company made up to 31 May 2008
05 Feb 2009 288a Secretary appointed plenderleath runcie LLP
05 Feb 2009 288a Director appointed david bruce
05 Feb 2009 288a Director appointed stephen alexander brands
05 Feb 2009 287 Registered office changed on 05/02/2009 from 8 albyn terrace aberdeen AB10 1YP