About

Registered Number: SC340634
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: Nessco House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FG

 

Nessco Group Holdings Ltd was founded on 01 April 2008 and are based in Westhill, Aberdeenshire, it's status is listed as "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 24 May 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
SH01 - Return of Allotment of shares 28 December 2016
RESOLUTIONS - N/A 12 December 2016
RESOLUTIONS - N/A 12 December 2016
SH19 - Statement of capital 12 December 2016
CAP-SS - N/A 12 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2016
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AD04 - Change of location of company records to the registered office 11 May 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 April 2015
AUD - Auditor's letter of resignation 10 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 31 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 10 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2013
AA01 - Change of accounting reference date 29 November 2012
AA - Annual Accounts 19 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 04 October 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 16 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 16 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 01 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 01 August 2012
AP04 - Appointment of corporate secretary 25 July 2012
AP01 - Appointment of director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
SH01 - Return of Allotment of shares 16 April 2012
AR01 - Annual Return 10 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 November 2011
466(Scot) - N/A 27 October 2011
466(Scot) - N/A 24 October 2011
466(Scot) - N/A 22 October 2011
466(Scot) - N/A 22 October 2011
466(Scot) - N/A 22 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 18 October 2011
RESOLUTIONS - N/A 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
AA - Annual Accounts 05 August 2011
RESOLUTIONS - N/A 26 May 2011
AP01 - Appointment of director 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
MEM/ARTS - N/A 26 May 2011
CC04 - Statement of companies objects 26 May 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 14 December 2010
RESOLUTIONS - N/A 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 16 January 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
RESOLUTIONS - N/A 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
123 - Notice of increase in nominal capital 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
225 - Change of Accounting Reference Date 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
CERTNM - Change of name certificate 12 June 2008
410(Scot) - N/A 11 June 2008
410(Scot) - N/A 11 June 2008
466(Scot) - N/A 11 June 2008
466(Scot) - N/A 11 June 2008
410(Scot) - N/A 07 June 2008
466(Scot) - N/A 07 June 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 October 2011 Fully Satisfied

N/A

Floating charge 04 October 2011 Fully Satisfied

N/A

Floating charge 02 June 2008 Fully Satisfied

N/A

Floating charge 02 June 2008 Fully Satisfied

N/A

Bond & floating charge 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.