NOMAK SERVICES LTD
Status | DISSOLVED |
Company No. | SC262890 |
Category | Private Limited Company |
Incorporated | 04 Feb 2004 |
Age | 20 years, 2 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 21 Jan 2020 |
Years | 4 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
Dissolution application strike off company
Date: 25 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 06 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
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
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
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
Legacy
Date: 03 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/02/2017
Documents
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
Resolution
Date: 21 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
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
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
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
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
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
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
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
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
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
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB
Number: | 11673956 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORY HOUSE 400 PAVILION DRIVE,NORTHAMPTON,NN4 7PA
Number: | 10147316 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JOHN HASELDEN CRESCENT,ASHFORD,TN23 3TH
Number: | 11835202 |
Status: | ACTIVE |
Category: | Private Limited Company |