Advanced company searchLink opens in new window

NELSON MARKETING LTD

Company number SC664377

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)
26 Apr 2024 CH01 Director's details changed for Mr Mark Thomas Nelson on 25 April 2024
26 Apr 2024 PSC04 Change of details for Mr Mark Thomas Nelson as a person with significant control on 25 April 2024
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 26 April 2024
28 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2 August 2023
08 Feb 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
17 Nov 2022 CERTNM Company name changed grant fleming glass LTD\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 PSC01 Notification of Mark Thomas Nelson as a person with significant control on 1 August 2021
17 Nov 2022 AP01 Appointment of Mr Mark Thomas Nelson as a director on 1 August 2021
17 Nov 2022 TM01 Termination of appointment of David Clunas Wood as a director on 1 August 2021
17 Nov 2022 PSC07 Cessation of David Clunas Wood as a person with significant control on 1 August 2021
06 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
04 Nov 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 Oct 2020 CH01 Director's details changed for Mr David Clunas Wood on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr David Clunas Wood as a person with significant control on 23 October 2020
05 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 PSC01 Notification of David Clunas Wood as a person with significant control on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr David Clunas Wood as a director on 15 September 2020
15 Sep 2020 TM01 Termination of appointment of Gary Fleming as a director on 15 September 2020
15 Sep 2020 PSC07 Cessation of Gary Fleming as a person with significant control on 15 September 2020