- Company Overview for NUGENSIS LTD (SC389487)
- Filing history for NUGENSIS LTD (SC389487)
- People for NUGENSIS LTD (SC389487)
- Charges for NUGENSIS LTD (SC389487)
- More for NUGENSIS LTD (SC389487)
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) |
---|---|---|---|
06 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
03 Dec 2021 | AD01 | Registered office address changed from , Maxim 3 Parklands Avenue, Motherwell, ML1 4WQ, United Kingdom to Suite 12a Stonehaven Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 3 December 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Oct 2021 | MR04 | Satisfaction of charge SC3894870001 in full | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from , Grove House Kilmartin Place, Tannochside Park, Uddingston, Glasgow, G71 5PH to Suite 12a Stonehaven Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ on 3 January 2019 | |
03 May 2018 | TM01 | Termination of appointment of James Thomas Mccann Rae as a director on 30 April 2018 | |
03 May 2018 | TM02 | Termination of appointment of Lynn Tyeson as a secretary on 31 January 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
14 Aug 2017 | PSC07 | Cessation of Stewart Graham Mcquillian as a person with significant control on 30 April 2017 | |
25 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2017
|
|
24 May 2017 | SH03 | Purchase of own shares. | |
11 May 2017 | TM01 | Termination of appointment of Stewart Graham Mcquillian as a director on 30 April 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | MR01 | Registration of charge SC3894870001, created on 10 February 2015 |