Advanced company searchLink opens in new window

NIXON DEVELOPMENT CONSULTANTS LIMITED

Company number SC394316

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
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
  • GBP 200
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
  • GBP 200