Advanced company searchLink opens in new window

NESTECH LIMITED

Company number SC229183

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)
31 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2015 DS01 Application to strike the company off the register
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
02 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 300
13 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
06 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
06 Dec 2012 TM01 Termination of appointment of Hugh Thomson as a director
06 Dec 2012 TM01 Termination of appointment of Geoffrey Thomson as a director
06 Dec 2012 TM01 Termination of appointment of John Pool as a director
29 Aug 2012 TM01 Termination of appointment of Dominic Houlihan as a director
26 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Wallace Building, Roslin Biocentre, Roslin Midlothian EH25 9PP on 5 January 2011
16 Dec 2010 AA Accounts for a dormant company made up to 31 July 2010
19 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Professor Dominic Francis Houlihan on 14 March 2010
19 Mar 2010 CH01 Director's details changed for Dr Elizabeth-Ann Simpson Rattray on 14 March 2010
19 Mar 2010 CH01 Director's details changed for Diane Taylor on 14 March 2010
19 Mar 2010 CH01 Director's details changed for Dr Ewan Douglas Chirnside on 14 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Mar 2009 288b Appointment terminated director david boxer