NSCH LIMITED

Gylen Gylen, Perth, PH2 6AW, United Kingdom
StatusDISSOLVED
Company No.SC456415
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 9 months, 8 days
JurisdictionScotland
Dissolution07 Mar 2023
Years1 year, 2 months, 10 days

SUMMARY

NSCH LIMITED is an dissolved private limited company with number SC456415. It was incorporated 10 years, 9 months, 8 days ago, on 09 August 2013 and it was dissolved 1 year, 2 months, 10 days ago, on 07 March 2023. The company address is Gylen Gylen, Perth, PH2 6AW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 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 Nov 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 09 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donal Edward Nial Mccollam

Notification date: 2020-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 09 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Mccollam

Notification date: 2020-08-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donal Edward Nial Mccollam

Change date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

New address: Gylen St Martins Perth PH2 6AW

Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH

Change date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Mccollam

Appointment date: 2019-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2020

Action Date: 19 Nov 2019

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2019-11-19

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donal Edward Nial Mccollam

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mackay Campbell

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Fraser Scott Jackson

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Scott Jackson

Appointment date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Almond

Termination date: 2013-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjg Limited

Termination date: 2013-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjg Secretarial Limited

Termination date: 2013-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donal Edward Nial Mccollam

Appointment date: 2013-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-28

Officer name: Mr Neil Mackay Campbell

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 424 LIMITED\certificate issued on 27/08/13

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:11349233
Status:ACTIVE
Category:Private Limited Company

EDSQUARED LIMITED

BANNER & ASSOCIATES LTD,HARROW,HA1 1JR

Number:10561289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUARDIAN BUILDERS LIMITED

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:06480859
Status:ACTIVE
Category:Private Limited Company

J.M. AUTOPARTS LIMITED

80 BURN ROAD,CO TYRONE,BT80 8DR

Number:NI016536
Status:ACTIVE
Category:Private Limited Company

MEGA INTERNATIONAL COMMERCIAL BANK CO., LTD.

NO. 123 SEC 2 JHONGSIAO E. ROAD,TAIWAN R.O.C.,

Number:FC025726
Status:ACTIVE
Category:Other company type

TJX EUROPE LIMITED

50 CLARENDON ROAD,HERTFORDSHIRE,WD17 1TX

Number:03094829
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