Advanced company searchLink opens in new window

THE NIMROD GROUP LIMITED

Company number SC353434

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)
28 May 2010 SH01 Statement of capital following an allotment of shares on 24 August 2009
  • GBP 22,600.00
28 May 2010 88(3) Particulars of contract relating to shares
28 May 2010 SH01 Statement of capital following an allotment of shares on 24 August 2009
  • GBP 22,600.00
28 May 2010 88(3) Particulars of contract relating to shares
28 May 2010 SH01 Statement of capital following an allotment of shares on 24 August 2009
  • GBP 22,600.00
10 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Deborah Strang on 20 January 2010
10 Feb 2010 CH01 Director's details changed for Frank Alan Strang on 20 January 2010
01 Dec 2009 AA01 Current accounting period extended from 31 January 2010 to 31 May 2010
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 22,500.00
19 Nov 2009 88(3) Particulars of contract relating to shares
19 Nov 2009 MISC Form 123 inc auth cap from 99900 to 100000
19 Nov 2009 MEM/ARTS Memorandum and Articles of Association
19 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2009 AP01 Appointment of Martin Jeffrey Smith as a director
19 Nov 2009 AP01 Appointment of David Miller Niven as a director
19 Nov 2009 AP01 Appointment of Hugh Devlin as a director
19 Nov 2009 AP01 Appointment of Sir Cedric Norman George Delves as a director
19 Nov 2009 AP01 Appointment of Calum Edward Grant as a director
19 Nov 2009 AP01 Appointment of John Andrew Fox as a director
19 Nov 2009 AP01 Appointment of John Leslie Fallick as a director
19 Nov 2009 TM02 Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary
18 Mar 2009 287 Registered office changed on 18/03/2009 from innes & mackay kintail house beechwood business park inverness IV2 3BW
14 Jan 2009 NEWINC Incorporation