NEST ESTATE AGENTS LTD
Status | ACTIVE |
Company No. | SC502183 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 29 days |
Jurisdiction | Scotland |
SUMMARY
NEST ESTATE AGENTS LTD is an active private limited company with number SC502183. It was incorporated 9 years, 29 days ago, on 01 April 2015. The company address is 52 Vicar Street, Falkirk, FK1 1JB, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person secretary company with name date
Date: 15 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Niamh Robertson
Appointment date: 2023-08-31
Documents
Termination secretary company with name termination date
Date: 15 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee James Ogg
Termination date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
Officer name: Ms Lyndsay Robertson
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lyndsay Robertson
Change date: 2017-08-22
Documents
Change person secretary company with change date
Date: 23 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-22
Officer name: Mr Lee James Ogg
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Old address: 40 Roman Road Bonnybridge Stirlingshire FK4 2DE United Kingdom
New address: 52 Vicar Street Falkirk FK1 1JB
Change date: 2015-10-08
Documents
Appoint person secretary company with name date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-15
Officer name: Mr Lee James Ogg
Documents
Some Companies
CAPCO COVENT GARDEN RESIDENTIAL LIMITED
15 GROSVENOR STREET,LONDON,W1K 4QZ
Number: | 09123728 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 08228749 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FARMERS ROAD,STAINES-UPON-THAMES,TW18 3JA
Number: | 11719780 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUERCUS PROPERTY MAINTENANCE LIMITED
2 HIGH OAK HOUSE,WARE,SG12 7LY
Number: | 11791452 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYHOPE BOXING GYM COMMUNITY INTEREST COMPANY
SUNDERLAND COACHWORKS UNIT C AND D SIMPSON STREET,SUNDERLAND,SR4 6DR
Number: | 09286890 |
Status: | ACTIVE |
Category: | Community Interest Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 05109425 |
Status: | ACTIVE |
Category: | Private Limited Company |