Advanced company searchLink opens in new window

NESSCO GROUP HOLDINGS LIMITED

Company number SC340634

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)
16 Jan 2010 AA Full accounts made up to 31 March 2009
21 Apr 2009 288a Secretary appointed paull & williamsons LLP
21 Apr 2009 288b Appointment terminated secretary paull & williamsons
20 Apr 2009 363a Return made up to 01/04/09; full list of members
04 Mar 2009 288c Director's change of particulars / thomas smith / 16/01/2009
24 Oct 2008 288c Secretary's change of particulars / paull & williamsons solicitors / 20/10/2008
13 Jun 2008 88(2) Ad 02/06/08-02/06/08\gbp si 800098@1=800098\gbp ic 2/800100\
13 Jun 2008 123 Nc inc already adjusted 02/06/08
13 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Arrangement approved 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jun 2008 288b Appointment terminated secretary dalglen secretaries LIMITED
13 Jun 2008 288b Appointment terminated director dalglen directors LIMITED
13 Jun 2008 288a Secretary appointed paull & williamsons solicitors
13 Jun 2008 288a Director appointed jock gardiner
13 Jun 2008 288a Director appointed robert gordon forbes
13 Jun 2008 288a Director appointed austin rioch davidson
13 Jun 2008 288a Director appointed thomas davis smith
13 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
13 Jun 2008 287 Registered office changed on 13/06/2008 from dalmore house 310 st vincent street glasgow G2 5QR
12 Jun 2008 CERTNM Company name changed dalglen (no. 1137) LIMITED\certificate issued on 17/06/08
11 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
11 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
11 Jun 2008 466(Scot) Alterations to floating charge 3
11 Jun 2008 466(Scot) Alterations to floating charge 2
07 Jun 2008 466(Scot) Alterations to floating charge 1
07 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1