NIXON DEVELOPMENT CONSULTANTS LIMITED
Company number SC394316
- Company Overview for NIXON DEVELOPMENT CONSULTANTS LIMITED (SC394316)
- Filing history for NIXON DEVELOPMENT CONSULTANTS LIMITED (SC394316)
- People for NIXON DEVELOPMENT CONSULTANTS LIMITED (SC394316)
- Insolvency for NIXON DEVELOPMENT CONSULTANTS LIMITED (SC394316)
- More for NIXON DEVELOPMENT CONSULTANTS LIMITED (SC394316)
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) |
---|---|---|---|
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
15 Sep 2023 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 15 September 2023 | |
12 Sep 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
03 Aug 2022 | PSC04 | Change of details for Mr Richard Francis Mcfadzean as a person with significant control on 1 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Richard Francis Mcfadzean on 1 August 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 8 October 2020 | |
08 Oct 2020 | CS01 |
Confirmation statement made on 8 October 2020 with updates
|
|
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
05 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
12 Jun 2017 | CH03 | Secretary's details changed for Thomas Douglas Mcfadzean on 12 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Mr Richard Francis Mcfadzean on 10 February 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|