NEKIA LIMITED

SC385450
CROMBIE HOUSE 72-90 CROMBIE ROAD ABERDEEN ABERDEENSHIRE AB11 9QP

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 8 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 officers Termination of appointment of director (Norman Mackay) 1 Buy now
30 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2019 accounts Annual Accounts 8 Buy now
10 May 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 8 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 35 Buy now
06 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 26 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 26 Buy now
14 Jan 2015 officers Appointment of secretary (Mrs Christine Helen Bateman) 2 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Daniel Leith Donald) 1 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 24 Buy now
18 Sep 2013 capital Notice of cancellation of shares 4 Buy now
18 Sep 2013 capital Return of purchase of own shares 4 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 officers Termination of appointment of director (Neil Frew Stewart) 1 Buy now
16 Aug 2013 officers Termination of appointment of director (Daniel Cowie) 1 Buy now
22 Nov 2012 accounts Annual Accounts 25 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 accounts Annual Accounts 26 Buy now
15 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Oct 2011 annual-return Annual Return 5 Buy now
03 Oct 2011 officers Change of particulars for director (Mr Norman Mackay) 2 Buy now
03 Oct 2011 officers Change of particulars for director (Mr Daniel Leith Donald) 2 Buy now
03 Oct 2011 officers Change of particulars for secretary (Mr Daniel Leith Donald) 1 Buy now
03 Oct 2011 officers Change of particulars for director (Mr Daniel Duncan Cowie) 2 Buy now
01 Oct 2010 capital Return of Allotment of shares 3 Buy now
01 Oct 2010 officers Appointment of director (Mr Neil Frew Stewart) 2 Buy now
29 Sep 2010 capital Return of Allotment of shares 3 Buy now
29 Sep 2010 officers Termination of appointment of secretary (Lc Secretaries Limited) 1 Buy now
29 Sep 2010 officers Termination of appointment of director (Pamela Summers Leiper) 1 Buy now
24 Sep 2010 officers Appointment of director (Mr Daniel Leith Donald) 2 Buy now
24 Sep 2010 officers Appointment of director (Mr Norman Mackay) 2 Buy now
24 Sep 2010 officers Appointment of secretary (Mr Daniel Leith Donald) 2 Buy now
17 Sep 2010 officers Appointment of director (Mr Daniel Duncan Cowie) 2 Buy now
15 Sep 2010 incorporation Incorporation Company 25 Buy now