Advanced company searchLink opens in new window

NK APARTMENTS LTD

Company number SC566690

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Feb 2023 CERTNM Company name changed 21T riverside drive LTD\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
08 Feb 2023 AP01 Appointment of Mrs Wannisa Kerr as a director on 6 February 2023
08 Feb 2023 TM01 Termination of appointment of John Charlton as a director on 6 February 2023
08 Feb 2023 PSC01 Notification of Wannisa Kerr as a person with significant control on 6 February 2023
08 Feb 2023 PSC07 Cessation of John Charlton as a person with significant control on 6 February 2023
13 Jun 2022 AP01 Appointment of Mr John Charlton as a director on 7 May 2020
13 Jun 2022 PSC01 Notification of John Charlton as a person with significant control on 7 May 2020
13 Jun 2022 PSC07 Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020
13 Jun 2022 TM01 Termination of appointment of Kelly Jane Harrison as a director on 7 May 2020
02 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 May 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 AA Micro company accounts made up to 31 May 2020
27 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
15 May 2020 PSC07 Cessation of John Charlton as a person with significant control on 7 February 2020
15 May 2020 AD01 Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 441 Union Street Aberdeen AB11 6DA on 15 May 2020
15 May 2020 PSC01 Notification of Kelly Harrison as a person with significant control on 7 February 2020