NANOMARKETS LIMITED

9 Ainslie Place, Edinburgh, EH3 6AT, Lothian, Scotland
StatusACTIVE
Company No.SC390681
CategoryPrivate Limited Company
Incorporated21 Dec 2010
Age13 years, 4 months, 13 days
JurisdictionScotland

SUMMARY

NANOMARKETS LIMITED is an active private limited company with number SC390681. It was incorporated 13 years, 4 months, 13 days ago, on 21 December 2010. The company address is 9 Ainslie Place, Edinburgh, EH3 6AT, Lothian, Scotland.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Eriksson

Appointment date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Garland

Change date: 2021-12-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Garland

Change date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Garland

Change date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Garland

Change date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Andrew Garland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Garland

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Andrew Garland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 9 Ainslie Place Edinburgh Lothian EH3 6AT

Old address: Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland

Change date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-16

Officer name: Whitelaw Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT

New address: Hudson House 8 Albany Street Edinburgh EH1 3QB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Whitelaw Wells

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 21 Dec 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-12-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Garland

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemmings

Documents

View document PDF

Incorporation company

Date: 21 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAS PAYROLL SERVICES LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:08837812
Status:ACTIVE
Category:Private Limited Company

DOWNHAM EMBEDDED SOLUTIONS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10645449
Status:ACTIVE
Category:Private Limited Company

ISAAC AUTO LTD

850 RAILWAY ARCHES,PECKHAM,SE15 2AG

Number:07870462
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEPCOM LIMITED

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:09587715
Status:ACTIVE
Category:Private Limited Company

MORE HUMAN LTD

21 WATERDALE,HERTFORD,SG13 8DU

Number:11441536
Status:ACTIVE
Category:Private Limited Company

ONTIME CARS MAIDENHEAD LTD

107 QUEEN STREET,MAIDENHEAD,SL6 1LR

Number:11522093
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