- Company Overview for NOLANS BAR LTD. (SC419096)
- Filing history for NOLANS BAR LTD. (SC419096)
- People for NOLANS BAR LTD. (SC419096)
- Insolvency for NOLANS BAR LTD. (SC419096)
- More for NOLANS BAR LTD. (SC419096)
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) |
---|---|---|---|
14 Jun 2022 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 | |
21 Oct 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
07 Oct 2019 | AD01 | Registered office address changed from 60 Old Mill Road Uddingston Glasgow G71 7PF Scotland to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HP on 7 October 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2019 | AD01 | Registered office address changed from Suite 1/8 Dalziel Building Scott Street Motherwell ML1 1PM to 60 Old Mill Road Uddingston Glasgow G71 7PF on 22 March 2019 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
14 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
21 Mar 2012 | AP03 | Appointment of Edward Kearns as a secretary |