Advanced company searchLink opens in new window

D & G NOLAN LIMITED

Company number SC368752

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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