Advanced company searchLink opens in new window

NIKSAM ENGINEERING LTD

Company number SC497949

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 DS01 Application to strike the company off the register
27 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CH01 Director's details changed for Mrs Lynne Margaret Fell on 5 April 2016
24 Feb 2017 CH01 Director's details changed for Mr John David Fell on 5 April 2016
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 12
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 12
27 Feb 2015 AP01 Appointment of Mrs Lynne Margaret Fell as a director on 16 February 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 12
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 12
27 Feb 2015 AP01 Appointment of Mr John David Fell as a director on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Cosec Limited as a director on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 16 February 2015
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 1