-
NUDIE LIMITED - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
Company Information
- Company registration number
- SC523644
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR
- Scotland 272 Bath Street, Glasgow, G2 4JR, Scotland UK
Management
- Managing Directors
- COTTERILL, Andrew Bradley Seton
- GARNHAM, Rodney Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-06
- Age Of Company 2016-01-06 8 years
- SIC/NACE
- 46190
Ownership
- Beneficial Owners
- Mrs Lauren Currie
- -
- -
- Mr Andrew Bradley Seton Cotterhill
- -
- Waza Holdings Limited
- Scarab Group Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BUCHANAN DISTRIBUTION LTD
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-08-11
- Last Date: 2023-07-28
-
NUDIE LIMITED Company Description
- NUDIE LIMITED is a ltd registered in United Kingdom with the Company reg no SC523644. Its current trading status is "live". It was registered 2016-01-06. It was previously called BUCHANAN DISTRIBUTION LTD. It has declared SIC or NACE codes as "46190". It has 2 directors The latest accounts are filed up to 2022-06-30.It can be contacted at 272 Bath Street .
Get NUDIE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nudie Limited - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
- 2016-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NUDIE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-08-16) - AP01
-
termination-director-company-with-name-termination-date (2023-03-30) - TM01
-
appoint-person-director-company-with-name-date (2023-03-30) - AP01
-
notification-of-a-person-with-significant-control (2023-04-13) - PSC01
-
termination-director-company-with-name-termination-date (2023-04-13) - TM01
-
cessation-of-a-person-with-significant-control (2023-04-13) - PSC07
-
change-person-director-company-with-change-date (2023-07-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-07-03) - AA
-
confirmation-statement-with-updates (2023-03-30) - CS01
-
change-to-a-person-with-significant-control (2023-04-20) - PSC04
-
notification-of-a-person-with-significant-control (2023-07-28) - PSC02
-
cessation-of-a-person-with-significant-control (2023-07-28) - PSC07
-
confirmation-statement-with-updates (2023-07-28) - CS01
-
change-account-reference-date-company-current-extended (2023-07-28) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-13) - AD01
-
notification-of-a-person-with-significant-control (2023-08-16) - PSC02
-
certificate-change-of-name-company (2023-08-01) - CERTNM
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-30) - AP01
-
confirmation-statement-with-no-updates (2022-03-30) - CS01
-
mortgage-satisfy-charge-full (2022-08-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-07-08) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-06-25) - AA
-
cessation-of-a-person-with-significant-control (2021-04-28) - PSC07
-
confirmation-statement-with-updates (2021-04-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
confirmation-statement-with-updates (2020-06-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-28) - MR01
-
confirmation-statement-with-updates (2018-04-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-07) - MR01
-
change-account-reference-date-company-previous-extended (2017-07-20) - AA01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-11) - AD01
-
termination-director-company-with-name-termination-date (2016-01-11) - TM01
-
incorporation-company (2016-01-06) - NEWINC
-
capital-allotment-shares (2016-03-07) - SH01
-
appoint-person-director-company-with-name-date (2016-03-07) - AP01
-
termination-secretary-company-with-name-termination-date (2016-01-11) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
change-person-director-company-with-change-date (2016-03-07) - CH01