Advanced company searchLink opens in new window

NICK BROWNING LTD

Company number SC512167

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2022 AD01 Registered office address changed from 1 Victoria Road Kirkcaldy KY1 1DT Scotland to Flat 17, 6 Hatters Lane Edinburgh EH7 4GX on 10 August 2022
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
23 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Sep 2020 PSC04 Change of details for Mr Nicholas James Browning as a person with significant control on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Nicholas James Browning on 16 September 2020
02 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 PSC07 Cessation of Laura Elizabeth Mary Foreman as a person with significant control on 10 May 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Apr 2019 AD01 Registered office address changed from First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE United Kingdom to 1 Victoria Road Kirkcaldy KY1 1DT on 17 April 2019
27 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
05 Mar 2018 AA Micro company accounts made up to 31 August 2017
19 Sep 2017 CH01 Director's details changed for Mr Nicholas James Browning on 19 September 2017
30 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
19 Dec 2016 CH01 Director's details changed for Mr Nicholas James Browning on 19 December 2016
14 Nov 2016 CH01 Director's details changed for Mr Nicholas James Browning on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 14 November 2016
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates