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) |
---|---|---|---|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Dominic Matthew Macconnell as a director on 3 March 2014 | |
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
11 Sep 2014 | AD01 | Registered office address changed from 3 Riccartsbar Avenue Paisley PA2 6BQ to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 11 September 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Richard Francis Mcfadzean on 30 September 2011 | |
17 Feb 2012 | AD01 | Registered office address changed from Flat 9, 12 Park Terrace Glasgow G3 6BY on 17 February 2012 | |
25 Feb 2011 | NEWINC |
Incorporation
|