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)
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 CH01 Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Jamie Thomas Mccann Rae on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Mr Jamie Thomas Mcgann Rae on 6 June 2014
06 Jun 2014 AP01 Appointment of Mr Jamie Thomas Mcgann Rae as a director
30 Jan 2014 AD01 Registered office address changed from , Wallace House 17-21 Maxwell Place, Stirling, FK8 1JU on 30 January 2014
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from , Forsyth House Lomond Court, Castle Business Park, Stirling, FK9 4TU, United Kingdom on 6 August 2012
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
28 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 1,000
05 Apr 2011 AP01 Appointment of Mr Peter Quinn as a director
05 Apr 2011 AP01 Appointment of Mr Iain Edgar as a director
05 Apr 2011 AD01 Registered office address changed from , 79 Craigend Road, Condorrat, G67 4JX, United Kingdom on 5 April 2011
05 Apr 2011 AP01 Appointment of Mr Stewart Graham Mcquillian as a director
05 Apr 2011 AP03 Appointment of Miss Lynn Tyeson as a secretary
25 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)