Advanced company searchLink opens in new window

NOCO (UK) LIMITED

Company number SC602098

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 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
13 May 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 AD01 Registered office address changed from 88a Regent Quay Aberdeen AB11 5AS Scotland to Independent Oil Tools Ltd Building Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd on 24 September 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
04 Jun 2019 AD03 Register(s) moved to registered inspection location 28 Albyn Place Aberdeen AB10 1YL
04 Jun 2019 AD02 Register inspection address has been changed to 28 Albyn Place Aberdeen AB10 1YL
12 Mar 2019 PSC02 Notification of Independent Oil & Resources Plc as a person with significant control on 29 August 2018
12 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 12 March 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 10,000.00
22 Aug 2018 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 88a Regent Quay Aberdeen AB11 5AS on 22 August 2018
10 Aug 2018 AP01 Appointment of Mr Stuart Iain Noble as a director on 25 July 2018
10 Aug 2018 TM01 Termination of appointment of Neil David Forbes as a director on 25 July 2018
10 Aug 2018 TM01 Termination of appointment of David Alan Rennie as a director on 25 July 2018
10 Aug 2018 CERTNM Company name changed sllp 233 LIMITED\certificate issued on 10/08/18
  • CONNOT ‐ Change of name notice
10 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
10 Aug 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019