Nssb Ltd.

DataGardener
nssb ltd.
dissolved
Unknown

Nssb Ltd.

sc395007Private Limited With Share Capital

Hastings & Co, Suite 3Ga, The Pentagon Centre, Glasgow, G38AZ
Incorporated

08/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Nssb Ltd. (sc395007) is a private limited with share capital incorporated on 08/03/2011 (15 years old) and registered in glasgow, G38AZ. The company operates under SIC code 56302 - public houses and bars.

Nssb ltd. is a textiles company based out of 246 archway road, london, united kingdom.

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 08/03/2011
G38AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2024
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2022
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:09-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Resolution
Category:Resolution
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Resolution
Category:Resolution
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2011
Termination Director Company With Name
Category:Officers
Date:10-10-2011
Incorporation Company
Category:Incorporation
Date:08-03-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2023
Filing Date28/06/2022
Latest Accounts30/09/2021

Trading Addresses

119 North Street, St Andrews, Fife, KY169AD
The Pentagon Centre, 44 Washington Street, Glasgow, G38AZRegistered

Contact

01334478479
rascalsstandrews.com
Hastings & Co, Suite 3Ga, The Pentagon Centre, Glasgow, G38AZ