|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2026
|
27 Mar 2026
Application to strike the company off the register
|
|
|
27 Aug 2025
|
27 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Director's details changed for Mr John William Ferguson on 14 August 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Director's details changed for Mr John William Ferguson on 14 August 2024
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 9 August 2023 with updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Change of details for Nbl Linton Limited as a person with significant control on 14 December 2016
|
|
|
23 Aug 2023
|
23 Aug 2023
Registered office address changed from Linton House Sauchen Inverurie Aberdeenshire AB51 7LQ Scotland to 28 North Bridge Edinburgh EH1 1QG on 23 August 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 9 August 2022 with updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
29 Jan 2020
|
29 Jan 2020
Amended total exemption full accounts made up to 31 December 2018
|
|
|
29 Jan 2020
|
29 Jan 2020
Amended total exemption full accounts made up to 31 December 2017
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 9 August 2019 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 9 August 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Notification of Nbl Linton Limited as a person with significant control on 14 December 2016
|