Advanced company searchLink opens in new window

NEIL NISBET & CO LIMITED

Company number SC506871

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)
04 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
27 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
14 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
29 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
12 Jul 2017 PSC01 Notification of Neil Nisbet as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Mary Simpson as a person with significant control on 6 April 2016
27 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 July 2016
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
02 Jun 2016 CH01 Director's details changed for Neil Nisbet on 1 May 2016
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 August 2015
  • GBP 100
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 51
23 Sep 2015 AD01 Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP United Kingdom to Thain House 226 Queensferry Road Edinburgh EH4 2BP on 23 September 2015
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP 1