Dissolution. Dissolved compulsory strike off suspended. |
2021-05-14 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Insolvency. Liquidation in administration automatic end of case scotland. |
2020-11-12 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2020-11-12 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2020-05-28 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2019-11-19 |
View Report |
Insolvency. Liquidation in administration extension of period scotland. |
2019-09-26 |
View Report |
Insolvency. Liquidation in administration progress report scotland. |
2019-05-17 |
View Report |
Insolvency. Liquidation in administration proposals scotland. |
2018-12-27 |
View Report |
Address. Change date: 2018-11-16. Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland. New address: 18 Bothwell Street Glasgow G2 6NU. |
2018-11-16 |
View Report |
Insolvency. Liquidation in administration appointment of administrator scotland. |
2018-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Address. Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland. New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change date: 2016-12-08. |
2016-12-08 |
View Report |
Address. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. Change date: 2016-12-07. New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. |
2016-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-04-21 |
View Report |
Mortgage. Charge number: SC3818610003. Charge creation date: 2016-03-30. |
2016-04-16 |
View Report |
Address. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2016-02-16. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. |
2016-02-16 |
View Report |
Address. Change date: 2016-02-02. New address: 18 Seaward Place Glasgow G41 1HH. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. |
2016-02-02 |
View Report |
Mortgage. Charge number: SC3818610002. Charge creation date: 2015-07-23. |
2015-08-08 |
View Report |
Mortgage. Charge creation date: 2015-07-06. Charge number: SC3818610001. |
2015-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Address. Change date: 2015-06-03. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Old address: 18 Seaward Place Glasgow G41 1HH. |
2015-06-03 |
View Report |
Change of name. Description: Company name changed nerston 2011 LTD\certificate issued on 23/04/15. |
2015-04-23 |
View Report |
Officers. Appointment date: 2015-04-07. Officer name: Ms Lynsey Melville. |
2015-04-07 |
View Report |
Officers. Termination date: 2015-04-07. Officer name: Lynn Olive Melville. |
2015-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-01 |
View Report |
Officers. Officer name: Stephen Melville. Termination date: 2014-09-17. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-29 |
View Report |
Officers. Officer name: Mrs Lynn Melville. |
2014-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Accounts. Accounts type dormant. |
2013-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-07 |
View Report |
Officers. Officer name: Mr Stephen Melville. Change date: 2012-01-26. |
2012-08-07 |
View Report |
Accounts. Accounts type dormant. |
2012-04-25 |
View Report |
Address. Change date: 2011-10-06. Old address: 63 Carlton Place Glasgow G5 9TW. |
2011-10-06 |
View Report |
Officers. Officer name: Mr Stephen Melville. |
2011-09-22 |
View Report |
Officers. Officer name: Stephen Usher. |
2011-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-10 |
View Report |
Change of name. Description: Company name changed marco clemente consulting LTD\certificate issued on 05/05/11. |
2011-05-05 |
View Report |
Address. Change date: 2011-05-05. Old address: 17 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland. |
2011-05-05 |
View Report |
Officers. Officer name: Mr Stephen Alexander Usher. |
2011-05-05 |
View Report |
Officers. Officer name: Marco Clemente. |
2011-05-05 |
View Report |
Incorporation. Incorporation company. |
2010-07-13 |
View Report |