Advanced company searchLink opens in new window

NEVISMOUNT LIMITED

Company number SC231079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,090
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
  • GBP 7,090
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
  • GBP 7,090
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