Advanced company searchLink opens in new window

NSSB LTD.

Company number SC395007

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)
25 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
30 Dec 2022 AD01 Registered office address changed from Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL Scotland to Hastings & Co, Suite 3Ga the Pentagon Centre Washington Street Glasgow G3 8AZ on 30 December 2022
09 Nov 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
04 Dec 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
23 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 AP01 Appointment of Mr Patrick Philip Mackey as a director on 1 August 2018
17 Dec 2018 AP01 Appointment of Mr Timothy George Edward Butler as a director on 1 August 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 TM01 Termination of appointment of Colin John Donaldson-Nixon as a director on 1 September 2018
13 Sep 2018 PSC01 Notification of Timothy George Edward Butler as a person with significant control on 1 August 2018
13 Sep 2018 PSC01 Notification of Patrick Philip Mackey as a person with significant control on 1 August 2018
13 Sep 2018 AD01 Registered office address changed from 119 North Street St. Andrews Fife KY16 9AD to Unit 9 Bassaguard Estate Bassaguard Business Park St. Andrews KY16 8AL on 13 September 2018
13 Sep 2018 PSC07 Cessation of Colin John Donaldson as a person with significant control on 1 August 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates