- 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) |
---|---|---|---|
21 May 2013 | MR01 | Registration of charge 2310790005 | |
08 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Robert Sommerville Drummond on 1 June 2012 | |
20 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2012 | |
20 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2011 | |
20 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2010 | |
20 Jul 2012 | AR01 | Annual return made up to 2 May 2009 with full list of shareholders | |
20 Jul 2012 | AR01 | Annual return made up to 2 May 2008 with full list of shareholders | |
10 May 2012 | AR01 |
Annual return made up to 2 May 2012 with full list of shareholders
|
|
10 May 2012 | AD01 | Registered office address changed from Hydrasun Group Hq Gateway Business Park Moss Drive Aberdeen AB12 3GQ on 10 May 2012 | |
31 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 |
Annual return made up to 2 May 2011 with full list of shareholders
|
|
06 Jun 2011 | CH01 | Director's details changed for Gary John Doherty on 25 June 2010 | |
06 Jun 2011 | CH03 | Secretary's details changed for Gary John Doherty on 25 June 2010 | |
24 Jan 2011 | AD01 | Registered office address changed from Hydrasun House 392 King Street Aberdeen AB24 3BU on 24 January 2011 | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
24 May 2010 | AR01 |
Annual return made up to 2 May 2010 with full list of shareholders
|
|
16 Apr 2010 | MISC | Resignation of auditor SC231079 | |
26 Jan 2010 | CH03 | Secretary's details changed for Gary John Doherty on 19 June 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Gary John Doherty on 16 June 2009 | |
12 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
18 Jun 2009 | 363a | Return made up to 02/05/09; full list of members |