Download leads from Nexok and grow your business. Find out more

Brian Notman Ltd

Documents

Total Documents43
Total Pages189

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019
6 December 2020Confirmation statement made on 6 December 2020 with no updates
3 November 2020Change of details for Mr Brian Notman as a person with significant control on 3 November 2020
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 October 2020Director's details changed for Mr Brian Notman on 15 October 2020
15 October 2020Change of details for Mr Brian Notman as a person with significant control on 15 October 2020
7 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020
6 December 2019Confirmation statement made on 6 December 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
17 December 2018Confirmation statement made on 6 December 2018 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
8 December 2017Confirmation statement made on 6 December 2017 with no updates
8 December 2017Confirmation statement made on 6 December 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
12 December 2016Confirmation statement made on 6 December 2016 with updates
12 December 2016Confirmation statement made on 6 December 2016 with updates
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 12
3 September 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Total exemption small company accounts made up to 31 December 2014
10 January 2015Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015
10 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 12
10 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 12
10 January 2015Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015
31 December 2013Appointment of Mr Brian Notman as a director
31 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013
31 December 2013Appointment of Mr Brian Notman as a director
31 December 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013
6 December 2013Termination of appointment of James Mcmeekin as a director
6 December 2013Termination of appointment of Cosec Limited as a director
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013
6 December 2013Termination of appointment of James Mcmeekin as a director
6 December 2013Termination of appointment of Cosec Limited as a director
6 December 2013Termination of appointment of Cosec Limited as a secretary
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013
6 December 2013Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing