NESTAN LIMITED


Company number SC105322
Status Active
Incorporation Date 19 June 1987
Company Type Private Limited Company
Address 166 ALBERT STREET, DUNDEE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 19 June 2016; Confirmation statement made on 24 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of NESTAN LIMITED are www.nestan.co.uk, and www.nestan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Nestan Limited is a Private Limited Company. The company registration number is SC105322. Nestan Limited has been working since 19 June 1987. The present status of the company is Active. The registered address of Nestan Limited is 166 Albert Street Dundee. . DONNET, June is a Secretary of the company. DONNET, June is a Director of the company. Secretary MALCOLM, Ronald has been resigned. Director MALCOLM, Isabella has been resigned. Director MALCOLM, Ronald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DONNET, June
Appointed Date: 06 June 2015

Director
DONNET, June
Appointed Date: 25 July 2014
69 years old

Resigned Directors

Secretary
MALCOLM, Ronald
Resigned: 05 June 2015

Director
MALCOLM, Isabella
Resigned: 31 January 2010
84 years old

Director
MALCOLM, Ronald
Resigned: 05 June 2015
84 years old

Persons With Significant Control

Miss June Donnet
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NESTAN LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 19 June 2016
14 Nov 2016
Confirmation statement made on 24 July 2016 with updates
26 Oct 2016
Compulsory strike-off action has been discontinued
25 Oct 2016
First Gazette notice for compulsory strike-off
17 Mar 2016
Total exemption small company accounts made up to 19 June 2015
...
... and 70 more events
21 Mar 1990
Return made up to 31/12/88; full list of members

24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Registered office changed on 24/07/87 from: hogarth house 43 queen street edinburgh EH2 3NY

16 Jun 1987
Certificate of Incorporation