Advanced company searchLink opens in new window

NICK LAWRENCE UK LIMITED

Company number SC366092

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)
04 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2015 4.26(Scot) Return of final meeting of voluntary winding up
04 Mar 2015 4.17(Scot) Notice of final meeting of creditors
25 Feb 2014 AD01 Registered office address changed from 86 st. Vincent Street Glasgow G2 5UB Scotland on 25 February 2014
21 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Dec 2013 AD01 Registered office address changed from 19 West Nile Street Glasgow G1 2PS Scotland on 16 December 2013
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
31 Jan 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jun 2012 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 Jun 2012 AP03 Appointment of Miss Claire Nicola Lawrence as a secretary on 24 September 2011
26 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AP01 Appointment of Claire Nicola Lawrence as a director
01 Apr 2011 AR01 Annual return made up to 24 September 2010 with full list of shareholders
19 Oct 2009 TM01 Termination of appointment of Dalglen Directors Limited as a director
19 Oct 2009 TM01 Termination of appointment of Catherine Feechan as a director
19 Oct 2009 AP01 Appointment of Mr Scott Anderson as a director
19 Oct 2009 AD01 Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland on 19 October 2009
16 Oct 2009 CERTNM Company name changed dalglen (no. 1157) LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
16 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
14 Oct 2009 AP02 Appointment of Dalglen Directors Limited as a director
24 Sep 2009 NEWINC Incorporation