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)
08 Mar 2018 CH01 Director's details changed for Mr Colin John Donaldson on 8 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 TM01 Termination of appointment of William James Gillies Anderson as a director on 27 October 2017
27 Oct 2017 PSC07 Cessation of William James Gillies Anderson as a person with significant control on 27 October 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr William James Gillies Anderson on 1 March 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
18 Dec 2014 CH01 Director's details changed for Mr Colin John Donaldson on 15 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from 68 Queesborough Gardens Flat 0-2 Glasgow G12 9TU Scotland on 6 December 2011
06 Dec 2011 CH01 Director's details changed for Mr William James Gillies Anderson on 6 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Colin John Donaldson on 6 December 2011
06 Dec 2011 AP01 Appointment of Mr Colin John Donaldson as a director
10 Oct 2011 AD01 Registered office address changed from Flat E Regent Court 15 Hughenden Lane Glasgow G12 9XU Scotland on 10 October 2011
10 Oct 2011 CERTNM Company name changed undergraduate entrepreneurial services LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
10 Oct 2011 AP01 Appointment of Mr William James Gillies Anderson as a director
10 Oct 2011 TM01 Termination of appointment of Robert Munro as a director