Advanced company searchLink opens in new window

NUGENSIS LTD

Company number SC389487

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)
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
  • GBP 751
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
  • GBP 1,000
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