Advanced company searchLink opens in new window

NINARYAN LTD

Company number SC485123

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 DS01 Application to strike the company off the register
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
26 Jul 2022 PSC04 Change of details for a person with significant control
26 Jul 2022 CH01 Director's details changed
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
11 Jun 2021 AP01 Appointment of Mr Anthony Logan as a director on 29 May 2021
11 Jun 2021 PSC01 Notification of Anthony Logan as a person with significant control on 20 May 2021
11 Jun 2021 PSC07 Cessation of John Bowman as a person with significant control on 20 May 2021
11 Jun 2021 PSC07 Cessation of Ryan Bowman as a person with significant control on 20 May 2021
11 Jun 2021 TM01 Termination of appointment of Audrey Bowman as a director on 29 May 2021
11 Jun 2021 PSC07 Cessation of Audrey Bowman as a person with significant control on 20 May 2021
11 Jun 2021 TM01 Termination of appointment of Ryan Bowman as a director on 29 May 2021
11 Jun 2021 TM01 Termination of appointment of John Bowman as a director on 29 May 2021
11 Jun 2021 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 341 4th Floor 93 Hope Street Glasgow G2 6LD on 11 June 2021
19 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 December 2017
  • GBP 103
19 Sep 2018 AP01 Appointment of Mr Ryan Bowman as a director on 2 December 2017