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)
21 May 2013 MR01 Registration of charge 2310790005
08 May 2013 MEM/ARTS Memorandum and Articles of Association
08 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
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
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
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
  • ANNOTATION A second filed AR01 was registered on 20/07/2012
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