Advanced company searchLink opens in new window

NAGNE LTD

Company number SC621736

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2023 DS01 Application to strike the company off the register
24 Oct 2023 AA Micro company accounts made up to 19 June 2023
29 Jun 2023 AA Micro company accounts made up to 28 February 2023
09 Jun 2023 AA01 Current accounting period shortened from 28 February 2024 to 19 June 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 20B Flat 20 20B Mcleod Street C/O Andrew Garden Edinburgh EH11 2NH on 8 February 2023
16 Sep 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
26 Feb 2021 CH01 Director's details changed for Mr Andreas Granmo on 26 February 2021
26 Feb 2021 CH01 Director's details changed for Mr Andrew Nicanor Garden on 26 February 2021
26 Feb 2021 PSC04 Change of details for Mr Andreas Granmo as a person with significant control on 26 February 2021
26 Feb 2021 PSC04 Change of details for Mr Andrew Nicanor Garden as a person with significant control on 26 February 2021
16 Oct 2020 AA Micro company accounts made up to 29 February 2020
02 Oct 2020 CH01 Director's details changed for Mr Andrew Nicanor Garden on 5 August 2020
02 Oct 2020 PSC04 Change of details for Mr Andrew Nicanor Garden as a person with significant control on 5 August 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Feb 2020 CH01 Director's details changed for Mr Andreas Granmo on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Andrew Nicanor Garden on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mr Andreas Granmo as a person with significant control on 20 February 2020
20 Feb 2020 PSC04 Change of details for Mr Andrew Nicanor Garden as a person with significant control on 20 February 2020
26 Apr 2019 AD01 Registered office address changed from Flat 4 154 Mcdonald Road Edinburgh EH7 4NN United Kingdom to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 26 April 2019