Advanced company searchLink opens in new window

NERO TOUR SYSTEMS LIMITED

Company number SC492022

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
22 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
22 Dec 2015 TM01 Termination of appointment of George Frederick Dundee as a director on 22 December 2015
22 Dec 2015 AD01 Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee Angus DD5 1DQ Scotland to 31 Hawkhill 31 Hawkhill Top Floor Dundee DD1 5DH on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of John Banks as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Lee Francis Derrick as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of William Scott Hart as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of John Banks as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of William Scott Hart as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of George Frederick Dundee as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Lee Francis Derrick as a director on 22 December 2015
15 Jan 2015 TM01 Termination of appointment of Andrew Ferguson Mcgee as a director on 13 January 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 6