Advanced company searchLink opens in new window

NAIRN CAPITAL LIMITED

Company number SC460634

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
03 Feb 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Blinkbonny Avenue Edinburgh EH4 3HT on 3 February 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 PSC04 Change of details for Dr Alasdair Gordon Mackenzie Nairn as a person with significant control on 11 December 2019
10 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
20 Dec 2013 AP01 Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director
20 Dec 2013 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
20 Dec 2013 TM01 Termination of appointment of Ewan Gilchrist as a director
16 Dec 2013 CERTNM Company name changed dmws 1030 LIMITED\certificate issued on 16/12/13
  • CONNOT ‐