Advanced company searchLink opens in new window

NBPCB LIMITED

Company number SC407467

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)
01 Oct 2024 PSC08 Notification of a person with significant control statement
25 Sep 2024 CERTNM Company name changed cook & co LIMITED\certificate issued on 25/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-03
24 Sep 2024 PSC07 Cessation of Milne Craig Holdings Limited as a person with significant control on 3 September 2024
19 Jul 2024 AA Micro company accounts made up to 30 September 2023
23 May 2024 MR04 Satisfaction of charge 1 in full
01 Nov 2023 CS01 Confirmation statement made on 14 September 2023 with updates
25 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2020 TM01 Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
06 Aug 2020 TM01 Termination of appointment of Andrew David Gordon as a director on 30 June 2020
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
26 Aug 2018 CH01 Director's details changed for Mr Andrew David Gordon on 25 August 2018
26 Aug 2018 AD01 Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 26 August 2018
13 Aug 2018 TM01 Termination of appointment of Alan John Young as a director on 10 August 2018
26 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Andrew David Gordon on 29 June 2018
21 Jul 2018 AP01 Appointment of Mr Donald Henry Parbrook as a director on 29 June 2018