Advanced company searchLink opens in new window

NECTRE LTD

Company number SC410881

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)
12 Oct 2016 TM01 Termination of appointment of Callum James Greens as a director on 31 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500
27 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,500
21 Oct 2013 AD01 Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21 October 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2013 AD01 Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29 January 2013
28 Jan 2013 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
13 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012
09 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted