Advanced company searchLink opens in new window

NERCON LIMITED

Company number SC087274

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)
14 Feb 2024 TM01 Termination of appointment of Margaret Maxwell Brown as a director on 14 February 2024
06 Feb 2024 AP01 Appointment of Mrs Lisa Hickey as a director on 2 February 2024
02 Feb 2024 AP01 Appointment of Mr Brian Hickey as a director on 2 February 2024
06 Dec 2023 MA Memorandum and Articles of Association
06 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
09 Nov 2023 PSC04 Change of details for Moyra Henderson Paterson as a person with significant control on 1 January 2023
09 Nov 2023 PSC04 Change of details for Mr Brian Hickey as a person with significant control on 1 January 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
14 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Clause 40 of table a be disapplied to the extent that would prevent moyra paterson being counted in the decision making process for quorum or voting in the proposal to transfer shares to ms paterson 12/12/2022
13 Dec 2022 PSC04 Change of details for Moyra Henderson Paterson as a person with significant control on 13 December 2022
13 Dec 2022 PSC01 Notification of Brian Hickey as a person with significant control on 13 December 2022
02 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
08 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
06 Jan 2022 AP01 Appointment of Dr Margaret Maxwell Brown as a director on 6 January 2021
09 Dec 2021 MR04 Satisfaction of charge 2 in full
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
07 Jan 2020 TM02 Termination of appointment of Kevin Harvie as a secretary on 14 November 2019
19 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from 26 Singer Road Kelvin Ind Estate East Kilbride Glasgow G75 0YL to 26/28 Singer Road Kelvin Ind Estate East Kilbride Glasgow G75 0XS on 13 November 2019
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates