Advanced company searchLink opens in new window

NESSCO GROUP HOLDINGS LIMITED

Company number SC340634

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
21 Mar 2017 TM01 Termination of appointment of Keith Stewart as a director on 3 February 2017
21 Mar 2017 AP01 Appointment of Charles Emile Schneider as a director on 3 February 2017
21 Mar 2017 AP01 Appointment of Jairo Perez as a director on 3 February 2017
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 10,925,025
12 Dec 2016 SH19 Statement of capital on 12 December 2016
  • GBP 1.00
12 Dec 2016 CAP-SS Solvency Statement dated 02/12/16
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Oyvind Folge as a director on 15 June 2016
28 Jun 2016 TM01 Termination of appointment of Gerry Gutierrez as a director on 31 May 2016
11 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,462,865
11 May 2016 TM01 Termination of appointment of Scott Davidson as a director on 15 June 2015
11 May 2016 AD04 Register(s) moved to registered office address Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG
12 Apr 2016 TM01 Termination of appointment of Sarah Watson as a director on 3 September 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,462,965
10 Dec 2014 AUD Auditor's resignation
24 Nov 2014 AP01 Appointment of Scott Davidson as a director on 29 October 2014
24 Nov 2014 AP01 Appointment of Keith Stewart as a director on 29 October 2014