Advanced company searchLink opens in new window

NUISANCE LIMITED

Company number SC655551

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)
17 Sep 2024 AA Micro company accounts made up to 28 February 2024
17 Sep 2024 PSC02 Notification of Scott Millar Limited as a person with significant control on 12 September 2024
16 Sep 2024 TM01 Termination of appointment of Julie Mills as a director on 12 September 2024
16 Sep 2024 AP01 Appointment of Peter Semple as a director on 12 September 2024
16 Sep 2024 AP01 Appointment of Mr Timothy Richard James Sykes as a director on 12 September 2024
16 Sep 2024 AP01 Appointment of Suzie Millar as a director on 12 September 2024
16 Sep 2024 AP01 Appointment of Iain Geoffrey Millar as a director on 12 September 2024
16 Sep 2024 PSC07 Cessation of Hugo William Morrissey as a person with significant control on 12 September 2024
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 1.5273
07 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
31 Jan 2024 TM01 Termination of appointment of William Vasilieff as a director on 30 November 2023
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 15,005
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Jan 2023 AD01 Registered office address changed from Nexus Offices 21 Young Street Edinburgh Midlothian EH2 4HU Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 24 January 2023
30 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 1.31579
30 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2022
  • GBP 1.20617
29 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 1.20617
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class 17/11/2022
10 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 9 July 2022
  • GBP 1.20617
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/11/2022
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/11/2022
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1.20617
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/11/2022
11 Mar 2022 TM01 Termination of appointment of Sophie Victoria Patterson as a director on 10 March 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates