Dundee
DD1 4QB
Scotland
Website | www.nelson-contracts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 447079005 |
Telephone region | Mobile |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 March 2019 | Registered office address changed from 197a Templehill Troon Ayrshire KA10 6BE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 March 2019 (2 pages) |
---|---|
18 February 2019 | Court order notice of winding up (1 page) |
18 February 2019 | Notice of winding up order (1 page) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 October 2016 | Registered office address changed from 165 Obree Avenue Prestwick KA9 2NT to 197a Templehill Troon Ayrshire KA10 6BE on 18 October 2016 (2 pages) |
18 October 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
18 October 2016 | Registered office address changed from 165 Obree Avenue Prestwick KA9 2NT to 197a Templehill Troon Ayrshire KA10 6BE on 18 October 2016 (2 pages) |
18 October 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-10-18
|
14 October 2016 | Administrative restoration application (3 pages) |
14 October 2016 | Administrative restoration application (3 pages) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|