Advanced company searchLink opens in new window

NMC CONSULTING (SCO) LTD

Company number SC456715

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
19 Jun 2023 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 1a Churchill Place Broughty Ferry Dundee DD5 2ET on 19 June 2023
20 Sep 2022 AD01 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Mr Neil Antony Smith on 1 March 2019
22 Mar 2019 AA Micro company accounts made up to 31 August 2018
06 Feb 2019 AD01 Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019
27 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
03 Aug 2017 AP01 Appointment of Miss Carolanne Culross as a director on 6 April 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
26 Jul 2016 CH01 Director's details changed for Mr Neil Antony Smith on 18 July 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100