NISCOT DEVELOPMENTS LIMITED

SC290797
BANNATYNE KIRKWOOD FRANCE 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
04 Aug 2014 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
16 Aug 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 officers Appointment of director (Mrs Nicola Louise Jackson) 3 Buy now
08 Apr 2013 officers Termination of appointment of director (Martin Mellett) 2 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 accounts Annual Accounts 5 Buy now
11 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 officers Change of particulars for director (Martin James Mellett) 2 Buy now
02 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Feb 2011 annual-return Annual Return 14 Buy now
29 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2010 accounts Annual Accounts 4 Buy now
24 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2010 annual-return Annual Return 14 Buy now
22 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Sep 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 23/09/08; no change of members 10 Buy now
11 Feb 2009 officers Appointment terminate, secretary sf secretaries logged form 1 Buy now
14 Jan 2009 officers Appointment terminated secretary sf secretaries LIMITED 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF 1 Buy now
11 Aug 2008 accounts Annual Accounts 4 Buy now
12 Feb 2008 accounts Annual Accounts 5 Buy now
17 Dec 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
20 Apr 2007 annual-return Return made up to 23/09/06; full list of members 6 Buy now
03 May 2006 resolution Resolution 1 Buy now
03 May 2006 capital Ad 25/04/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
12 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2005 incorporation Incorporation Company 17 Buy now