- Company Overview for NICOLDEAN INSTALLATIONS LTD (SC527166)
- Filing history for NICOLDEAN INSTALLATIONS LTD (SC527166)
- People for NICOLDEAN INSTALLATIONS LTD (SC527166)
- More for NICOLDEAN INSTALLATIONS LTD (SC527166)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
19 Feb 2016 | AP01 | Appointment of Mr Dean Nicol as a director on 19 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 | |
17 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-17
|