R & S NIXON & CO

Oakwood Oakwood, Selkirk, TD7 5HJ, Roxburghshire
StatusACTIVE
Company No.SC441642
Category
Incorporated31 Jan 2013
Age11 years, 4 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Nixon

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rayson Nixon

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Nixon

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Rayson Nixon

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNE TECH LIMITED

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

DEEFONT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11364785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOHNCX LTD

4 NIGHTINGALE AVENUE,HARROW,HA1 3GX

Number:09595188
Status:ACTIVE
Category:Private Limited Company

MISS AJ BOUTIQUE LTD

5 THE CROSSWAYS,WESTCLIFF-ON-SEA,SS0 8PU

Number:10065233
Status:ACTIVE
Category:Private Limited Company

ROMWORK LIMITED

15 BLACKTHORN AVENUE,WEST DRAYTON,UB7 9EU

Number:07045250
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