NESS SCOTLAND LTD

Unit 4 & 5 Fodderty Way Unit 4 & 5 Fodderty Way, Dingwall, IV15 9XB, Ross-Shire, Scotland
StatusDISSOLVED
Company No.SC504083
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 25 days
JurisdictionScotland
Dissolution27 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

NESS SCOTLAND LTD is an dissolved private limited company with number SC504083. It was incorporated 9 years, 1 month, 25 days ago, on 23 April 2015 and it was dissolved 3 years, 1 month, 21 days ago, on 27 April 2021. The company address is Unit 4 & 5 Fodderty Way Unit 4 & 5 Fodderty Way, Dingwall, IV15 9XB, Ross-shire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-08

Officer name: John Philip Oag

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: Unit 4 & 5 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB

Old address: C/O James Evans & Sons Ltd Strathpeffer Road Dingwall Ross-Shire IV15 9QF Scotland

Change date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Craig Campbell Evans

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Craig Campbell Evans

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Campbell Evans

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr Craig Campbell Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: Beinn Bhurie 3 Hillpark Brae Munlochy IV8 8PL Scotland

New address: C/O James Evans & Sons Ltd Strathpeffer Road Dingwall Ross-Shire IV15 9QF

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Campbell Evans

Notification date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: John Philip Oag

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr Craig Campbell Evans

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Bridges

Termination date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-04

Officer name: Mr John Arthur Bridges

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON & DAVIES (JEAN SALOON) LIMITED

97 LOTHIAN ROAD,EDINBURGH,EH3 9AN

Number:SC050536
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE CAPITAL HOLDING LIMITED

BOYCE'S BUILDING 42 REGENT STREET,BRISTOL,BS8 4HU

Number:08240730
Status:ACTIVE
Category:Private Limited Company

IRONSIDE FREEMAN LTD

22 MARKHOUSE ROAD,LONDON,E17 8BD

Number:11946682
Status:ACTIVE
Category:Private Limited Company

LIPSTICK FASHIONS LIMITED

85 FRAMPTON STREET,LONDON,NW8 8NQ

Number:01548542
Status:ACTIVE
Category:Private Limited Company

PANORAMA TESTBASE LIMITED

44 ESMOND ROAD, KILBURN,GREATER LONDON,NW6 7HE

Number:02871623
Status:ACTIVE
Category:Private Limited Company

PRAEDIA THREE LIMITED

3RD FLOOR 24 CHISWELL STREET,,EC1Y 4YX

Number:04662162
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