NIXON CONTRACTING LTD

Suite 2 10a Ridgeway Suite 2 10a Ridgeway, Dalgety Bay, KY11 9JN, Fife, Scotland
StatusDISSOLVED
Company No.SC566363
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 23 days
JurisdictionScotland
Dissolution23 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

NIXON CONTRACTING LTD is an dissolved private limited company with number SC566363. It was incorporated 7 years, 23 days ago, on 18 May 2017 and it was dissolved 3 years, 2 months, 18 days ago, on 23 March 2021. The company address is Suite 2 10a Ridgeway Suite 2 10a Ridgeway, Dalgety Bay, KY11 9JN, Fife, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alagarasan Perumal

Termination date: 2020-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alagarasan Perumal

Cessation date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alagarasan Perumal

Change date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Alagarasan Perumal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-01

New address: Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN

Old address: Dalgety Bay Business Centre Ridge Way Dalgety Bay Dunfermline KY11 9JN Scotland

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESTAR INFRASTRUCTURE PARTNERS LTD

UNIT 4B,BURY ST. EDMUNDS,IP32 7BS

Number:11620322
Status:ACTIVE
Category:Private Limited Company

CADENCE PERFORMANCE LIMITED

2A ANERLEY HILL,LONDON,SE19 2AA

Number:07966116
Status:ACTIVE
Category:Private Limited Company

EDGIER LIMITED

16 HILLVIEW ROAD,PINNER,HA5 4PA

Number:07976605
Status:ACTIVE
Category:Private Limited Company

MECHS MODS AND SODS CUSTOM VAPING LTD.

1 GRENVILLE AVENUE,PRESTON,PR5 4UA

Number:09216900
Status:ACTIVE
Category:Private Limited Company

STEVE BAKER-MASON LIMITED

17 MELBOURNE COURT,NOTTINGHAM,NG8 5DE

Number:11640175
Status:ACTIVE
Category:Private Limited Company

THE GOLDEN FLEECE (RULEHOLME) LIMITED

THE GOLDEN FLEECE RULEHOLME,CARLISLE,CA6 4NF

Number:07688418
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