Advanced company searchLink opens in new window

N.C. HEAD OFFICE NOMINEES LIMITED

Company number SC012097

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)
21 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
22 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Aug 2023 AP01 Appointment of Mr Gary Moore as a director on 30 August 2023
31 Aug 2023 TM01 Termination of appointment of Scott Gibson as a director on 25 August 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 AP01 Appointment of Ms Gillian Cain as a director on 30 March 2023
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
20 May 2022 PSC05 Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Sep 2021 CH01 Director's details changed for Mr Scott Gibson on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Victoria Burr on 7 September 2021
10 Aug 2021 TM01 Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021
10 Aug 2021 AP01 Appointment of Victoria Burr as a director on 6 August 2021
28 Jul 2021 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 19 May 2017
22 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
02 Oct 2020 CH01 Director's details changed for Kristofer Davies on 17 August 2020
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 8 September 2020
04 Sep 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 4 September 2020
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 AP01 Appointment of Kristofer Davies as a director on 26 June 2019
02 Jul 2019 AP01 Appointment of Mr Scott Gibson as a director on 26 June 2019