Nol Realisations 2018 Limited

General information

Name:

Nol Realisations 2018 Ltd

Office Address:

C/o French Duncan Llp 133 Finnieston Street G3 8HB Glasgow

Number: SC248125

Incorporation date: 2003-04-22

Dissolution date: 2022-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Glasgow under the ID SC248125. This company was started in the year 2003. The office of the firm was situated at C/o French Duncan Llp 133 Finnieston Street. The postal code for this address is G3 8HB. This firm was officially closed in 2022, which means it had been active for 19 years. The firm official name switch from Nardini's Of Largs to Nol Realisations 2018 Limited took place on 2019-01-09.

The following limited company was supervised by 1 managing director: Giuseppe M. who was controlling it for seven years.

Executives who had significant control over the firm were: David E. owned 1/2 or less of company shares. Giuseppe M. owned 1/2 or less of company shares.

  • Previous company's names
  • Nol Realisations 2018 Limited 2019-01-09
  • Nardini's Of Largs Limited 2003-04-22

Financial data based on annual reports

Company staff

Giuseppe M.

Role: Director

Appointed: 09 February 2015

Latest update: 11 December 2023

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Giuseppe M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 21 March 2019
Confirmation statement last made up date 07 March 2018
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB. Change occurred on March 27, 2019. Company's previous address: C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. (AD01)
filed on: 27th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
19
Company Age

Closest Companies - by postcode