- Company Overview for NRG SCOTLAND LTD. (SC564909)
- Filing history for NRG SCOTLAND LTD. (SC564909)
- People for NRG SCOTLAND LTD. (SC564909)
- More for NRG SCOTLAND LTD. (SC564909)
| 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) |
|---|---|---|---|
| 11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
| 28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 07 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
| 29 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
| 28 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 06 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
| 01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
| 25 Oct 2018 | AD01 | Registered office address changed from 9 Castle Crescent Castle Crescent Denny FK6 6PW Scotland to 19a Wellside Place Falkirk FK1 5RL on 25 October 2018 | |
| 16 Oct 2018 | TM01 | Termination of appointment of Jamie Cumming as a director on 16 October 2018 | |
| 13 Aug 2018 | AP01 | Appointment of Mr Jamie Cumming as a director on 13 August 2018 | |
| 25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Jul 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
| 03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|