- Company Overview for D & G NOLAN LIMITED (SC368752)
- Filing history for D & G NOLAN LIMITED (SC368752)
- People for D & G NOLAN LIMITED (SC368752)
- Charges for D & G NOLAN LIMITED (SC368752)
- More for D & G NOLAN LIMITED (SC368752)
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) |
---|---|---|---|
13 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
27 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
12 Jul 2023 | PSC05 | Change of details for Ifc Holdings Limited as a person with significant control on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
19 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
08 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
15 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
23 Aug 2019 | AP01 | Appointment of Gregor John Mcnicol as a director on 19 August 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | TM01 | Termination of appointment of George Vincent Nolan as a director on 12 February 2019 | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
18 May 2018 | AP01 | Appointment of Mr Alistair George Brown as a director on 15 May 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
08 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
20 Oct 2017 | MR01 | Registration of charge SC3687520003, created on 10 October 2017 | |
19 Oct 2017 | AP04 | Appointment of Burness Paull Llp as a secretary on 10 October 2017 |