Advanced company searchLink opens in new window

NICOLSON HOMES (DRYMEN) LTD

Company number SC615391

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)
29 Jan 2025 CS01 Confirmation statement made on 3 December 2024 with updates
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
18 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 3 December 2022
11 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/05/2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
22 Dec 2020 MR01 Registration of charge SC6153910002, created on 18 December 2020
18 Dec 2020 MR01 Registration of charge SC6153910001, created on 23 November 2020
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 PSC01 Notification of Abdul Qadir Hanirose as a person with significant control on 28 February 2020
06 May 2020 PSC07 Cessation of Abdul Hafeez Bashawri as a person with significant control on 27 February 2020
08 Jan 2020 PSC01 Notification of Abdul Hafeez Bashawri as a person with significant control on 6 January 2020
16 Dec 2019 PSC07 Cessation of Abdul Qadir as a person with significant control on 12 December 2019
16 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
28 Nov 2019 AD01 Registered office address changed from 567 Cathcart Road Govanhill Glasgow G42 8SG Scotland to 7 Broomlands Street Paisley PA1 2LS on 28 November 2019
13 Feb 2019 CH01 Director's details changed for Mr Abdul Qadir on 13 February 2019
13 Feb 2019 CH03 Secretary's details changed for Mr Abdul Qadir on 13 February 2019
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 100