R & S NIXON & CO
Status | ACTIVE |
Company No. | SC441642 |
Category | |
Incorporated | 31 Jan 2013 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
R & S NIXON & CO is an active with number SC441642. It was incorporated 11 years, 4 months, 4 days ago, on 31 January 2013. The company address is Oakwood Oakwood, Selkirk, TD7 5HJ, Roxburghshire.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 08 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Rayson Nixon
Termination date: 2023-10-08
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-13
Psc name: Keith Nixon
Documents
Notification of a person with significant control
Date: 13 Mar 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-13
Psc name: Paul Rayson Nixon
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mr Keith Nixon
Documents
Withdrawal of a person with significant control statement
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-16
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Rayson Nixon
Change date: 2023-01-24
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-09
Officer name: Susan Nixon
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4416420001
Charge creation date: 2018-04-03
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change account reference date company current shortened
Date: 29 Apr 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: 5 Logie Mill, Beaverbank Business Park Logie Green Road Edinburgh EH7 4HH Scotland
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Nixon
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Rayson Nixon
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Nixon
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Rayson Nixon
Documents
Some Companies
FLAT 1,LONDON,SE25 6NJ
Number: | 11211780 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYAN O'SULLIVAN STUDIO LIMITED
2ND FLOOR,SHOREDITCH,EC2A 4RH
Number: | 08673761 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11364785 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 NIGHTINGALE AVENUE,HARROW,HA1 3GX
Number: | 09595188 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE CROSSWAYS,WESTCLIFF-ON-SEA,SS0 8PU
Number: | 10065233 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BLACKTHORN AVENUE,WEST DRAYTON,UB7 9EU
Number: | 07045250 |
Status: | ACTIVE |
Category: | Private Limited Company |