Advanced company searchLink opens in new window

NINARYAN LTD

Company number SC485123

Filter by category

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)
19 Sep 2018 PSC01 Notification of Ryan Bowman as a person with significant control on 2 December 2017
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Oct 2016 CH01 Director's details changed for Mr John Bowman on 5 April 2016
13 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
13 Oct 2016 CH01 Director's details changed for Mrs Audrey Bowman on 5 April 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
16 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Feb 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 November 2014
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 102
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 102
24 Sep 2014 AP01 Appointment of Mrs Audrey Bowman as a director on 28 August 2014
24 Sep 2014 AP01 Appointment of Mr John Bowman as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Cosec Limited as a director on 28 August 2014
28 Aug 2014 TM02 Termination of appointment of Cosec Limited as a secretary on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 28 August 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1