Advanced company searchLink opens in new window

NSIP (HOLDINGS) LIMITED

Company number SC308383

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
10 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CH01 Director's details changed for Mr James Michael Dickinson on 5 November 2021
01 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Aug 2021 AP01 Appointment of Mr James Michael Dickinson as a director on 30 July 2021
11 Aug 2021 TM01 Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
13 Sep 2019 TM01 Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
13 Sep 2019 AP01 Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Oct 2018 AD01 Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
24 Sep 2018 AP01 Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 Sep 2018 TM01 Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 Jul 2018 AP01 Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 Jul 2018 TM01 Termination of appointment of Andrew William Hodges as a director on 12 July 2018
04 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016