- Company Overview for NEVISMOUNT LIMITED (SC231079)
- Filing history for NEVISMOUNT LIMITED (SC231079)
- People for NEVISMOUNT LIMITED (SC231079)
- Charges for NEVISMOUNT LIMITED (SC231079)
- Insolvency for NEVISMOUNT LIMITED (SC231079)
- More for NEVISMOUNT LIMITED (SC231079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2021 | MR04 | Satisfaction of charge SC2310790007 in full | |
10 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
19 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
09 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Dec 2017 | PSC07 | Cessation of Hsdl Nominees Ltd as a person with significant control on 18 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | TM01 | Termination of appointment of Robert Mcalpine as a director on 31 December 2015 | |
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
04 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
14 Feb 2014 | CH01 | Director's details changed for Mr Robert Sommerville Drummond on 1 January 2014 | |
10 Jan 2014 | AD01 | Registered office address changed from Hydrasun Group Gateway Business Park Moss Road Aberdeen AB12 3GQ United Kingdom on 10 January 2014 | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
21 May 2013 | MR01 | Registration of charge 2310790006 | |
21 May 2013 | MR01 | Registration of charge 2310790007 | |
21 May 2013 | MR01 | Registration of charge 2310790004 |