NOMAK SERVICES LTD

3 Stiven Crescent, Kirriemuir, DD8 4JN, Scotland
StatusDISSOLVED
Company No.SC262890
CategoryPrivate Limited Company
Incorporated04 Feb 2004
Age20 years, 2 months, 24 days
JurisdictionScotland
Dissolution21 Jan 2020
Years4 years, 3 months, 7 days

SUMMARY

NOMAK SERVICES LTD is an dissolved private limited company with number SC262890. It was incorporated 20 years, 2 months, 24 days ago, on 04 February 2004 and it was dissolved 4 years, 3 months, 7 days ago, on 21 January 2020. The company address is 3 Stiven Crescent, Kirriemuir, DD8 4JN, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

New address: 3 Stiven Crescent Kirriemuir DD8 4JN

Old address: 52 Thrums Gardens Kirriemuir Angus DD8 5DU Scotland

Change date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Campbell

Notification date: 2017-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Legacy

Date: 03 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/02/2017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-28

New address: 52 Thrums Gardens Kirriemuir Angus DD8 5DU

Old address: Balfiech Sawmill Fordoun Laurencekirk Aberdeenshire AB30 1JR

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Shannen Ltd.

Termination date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Lewis Shannen Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Duncan Campbell

Termination date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Campbell

Appointment date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Iain Duncan Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lewis Shannen Ltd.

Termination date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-08

Officer name: Iain Duncan Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change corporate director company with change date

Date: 02 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lewis Shannen Ltd.

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Duncan Campbell

Change date: 2009-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lewis Shannen Ltd.

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from fordoun airfield fordoun laurencekirk AB30 1JR

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timber direct (scotland) LIMITED\certificate issued on 04/06/07

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 28/04/04 from: 2/4 glengate kirriemuir DD8 4HD

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fencebreeze LIMITED\certificate issued on 27/04/04

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 23/04/04 from: 24 great king street edinburgh midlothian EH3 6QN

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBSI TRUST LTD

115 LABURNUM AVENUE,ESSEX,RM12 4HF

Number:04321741
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BYRON COURT (BLOCK C) INVESTMENTS LTD

24A ALDERMANS HILL,LONDON,N13 4PN

Number:10718808
Status:ACTIVE
Category:Private Limited Company

EUROPEAN RAIL FINANCE HOLDINGS LIMITED

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC034076
Status:ACTIVE
Category:Other company type

FALKEN LABS LTD

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:11673956
Status:ACTIVE
Category:Private Limited Company

HAWKES AGGREGATES LTD

VICTORY HOUSE 400 PAVILION DRIVE,NORTHAMPTON,NN4 7PA

Number:10147316
Status:ACTIVE
Category:Private Limited Company

LINCOLN DUTCH LIMITED

5 JOHN HASELDEN CRESCENT,ASHFORD,TN23 3TH

Number:11835202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source