Advanced company searchLink opens in new window

ANDY NICHOLL LTD.

Company number SC389379

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Aug 2016 AD01 Registered office address changed from C/O Wallace White Accountants Suite 222 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
10 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
13 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
09 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
02 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 21 January 2013
01 May 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
06 Dec 2010 AP01 Appointment of Andrew Geoffrey Mckenna Nicholl as a director
30 Nov 2010 TM02 Termination of appointment of Peter Trainer as a secretary
30 Nov 2010 TM01 Termination of appointment of Peter Trainer as a director
30 Nov 2010 TM01 Termination of appointment of Susan Mcintosh as a director
23 Nov 2010 NEWINC Incorporation