- Company Overview for NSSB LTD. (SC395007)
- Filing history for NSSB LTD. (SC395007)
- People for NSSB LTD. (SC395007)
- Insolvency for NSSB LTD. (SC395007)
- More for NSSB LTD. (SC395007)
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
|
|
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
|
|
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 |