NUDIE LIMITED

Register to unlock more data on OkredoRegister

NUDIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC523644

Incorporation date

06/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon17/02/2026
Micro company accounts made up to 2025-07-31
dot icon04/02/2026
Alterations to floating charge SC5236440006
dot icon31/01/2026
Alterations to floating charge SC5236440005
dot icon16/01/2026
Registration of charge SC5236440006, created on 2026-01-14
dot icon02/10/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon21/08/2025
Registration of charge SC5236440005, created on 2025-08-18
dot icon29/07/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2025
Termination of appointment of Adrian Mark Copeman as a director on 2025-03-01
dot icon06/11/2024
Satisfaction of charge SC5236440004 in full
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/03/2024
Appointment of Mr Adrian Mark Copeman as a director on 2024-03-01
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon06/12/2023
Cessation of Scarab Group Holdings Ltd as a person with significant control on 2023-12-06
dot icon16/08/2023
Appointment of Mr Rodney Stephen Garnham as a director on 2023-08-16
dot icon16/08/2023
Notification of Scarab Group Holdings Ltd as a person with significant control on 2023-08-16
dot icon01/08/2023
Certificate of change of name
dot icon28/07/2023
Current accounting period extended from 2023-06-30 to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon28/07/2023
Cessation of Andrew Bradley Seton Cotterill as a person with significant control on 2023-07-28
dot icon28/07/2023
Notification of Waza Holdings Limited as a person with significant control on 2023-07-28
dot icon13/07/2023
Registered office address changed from , 22 Dunlop Street, Stewarton, KA3 5AT to 272 Bath Street Glasgow G2 4JR on 2023-07-13
dot icon12/07/2023
Director's details changed for Mr Andrew Bradley Seton Cotterill on 2023-07-12
dot icon03/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/04/2023
Change of details for Mr Andrew Bradley Seton Cotterhill as a person with significant control on 2023-04-20
dot icon13/04/2023
Notification of Andrew Bradley Seton Cotterhill as a person with significant control on 2022-08-13
dot icon13/04/2023
Termination of appointment of John Ewart Hogarth as a director on 2022-08-01
dot icon13/04/2023
Cessation of John Ewart Hogarth as a person with significant control on 2022-08-01
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon30/03/2023
Termination of appointment of James Colin Westerby-Jones as a director on 2023-03-26
dot icon30/03/2023
Appointment of Mr Andrew Bradley Seton Cotterill as a director on 2023-03-26
dot icon30/08/2022
Appointment of Mr James Colin Westerby-Jones as a director on 2022-08-22
dot icon15/08/2022
Satisfaction of charge SC5236440003 in full
dot icon15/08/2022
Satisfaction of charge SC5236440001 in full
dot icon15/08/2022
Satisfaction of charge SC5236440002 in full
dot icon08/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon18/11/2021
Registration of charge SC5236440004, created on 2021-10-28
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/04/2021
Cessation of Lauren Currie as a person with significant control on 2020-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon03/02/2021
Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland to 272 Bath Street Glasgow G2 4JR on 2021-02-03
dot icon02/02/2021
Termination of appointment of Lauren Currie as a director on 2020-03-31
dot icon14/06/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/08/2018
Registration of charge SC5236440002, created on 2018-08-20
dot icon28/08/2018
Registration of charge SC5236440003, created on 2018-08-20
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/08/2017
Registration of charge SC5236440001, created on 2017-07-31
dot icon20/07/2017
Previous accounting period extended from 2017-01-31 to 2017-06-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mrs Lauren Currie on 2016-03-01
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon07/03/2016
Appointment of Mrs Lauren Currie as a director on 2016-01-06
dot icon07/03/2016
Appointment of Mr John Ewart Hogarth as a director on 2016-01-06
dot icon11/01/2016
Termination of appointment of Cosec Limited as a director on 2016-01-06
dot icon11/01/2016
Termination of appointment of James Stuart Mcmeekin as a director on 2016-01-06
dot icon11/01/2016
Termination of appointment of Cosec Limited as a secretary on 2016-01-06
dot icon11/01/2016
Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to 272 Bath Street Glasgow G2 4JR on 2016-01-11
dot icon06/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.64K
-
0.00
54.19K
-
2022
7
81.76K
-
0.00
5.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUDIE LIMITED

NUDIE LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NUDIE LIMITED?

toggle

NUDIE LIMITED is currently Active. It was registered on 06/01/2016 .

Where is NUDIE LIMITED located?

toggle

NUDIE LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does NUDIE LIMITED do?

toggle

NUDIE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for NUDIE LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-07-31.