NEVISWALK LIMITED
Status | ACTIVE |
Company No. | SC243066 |
Category | Private Limited Company |
Incorporated | 29 Jan 2003 |
Age | 21 years, 5 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
NEVISWALK LIMITED is an active private limited company with number SC243066. It was incorporated 21 years, 5 months, 8 days ago, on 29 January 2003. The company address is 44 Baberton Crescent, Edinburgh, EH14 5BP, Scotland.
Company Fillings
Appoint person director company with name date
Date: 03 Feb 2024
Action Date: 03 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jane Irons
Appointment date: 2024-02-03
Documents
Appoint person director company with name date
Date: 03 Feb 2024
Action Date: 03 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Kerr Irons
Appointment date: 2024-02-03
Documents
Accounts with accounts type dormant
Date: 03 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type dormant
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2020
Action Date: 28 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-28
Old address: 77 Seven Wells Crescent East Calder Livingston West Lothian EH53 0GT Scotland
New address: 44 Baberton Crescent Edinburgh EH14 5BP
Documents
Appoint person director company with name date
Date: 28 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Jane Irons
Appointment date: 2020-11-27
Documents
Notification of a person with significant control
Date: 28 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlie Irons
Notification date: 2020-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Serafino Togneri
Termination date: 2020-11-27
Documents
Cessation of a person with significant control
Date: 28 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victor Serafino Togneri
Cessation date: 2020-11-27
Documents
Termination secretary company with name termination date
Date: 28 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victor Serafino Togneri
Termination date: 2020-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Rosie Togneri
Termination date: 2020-11-27
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Luke Togneri
Termination date: 2020-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Victor Togneri
Termination date: 2020-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven William Togneri
Termination date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
Old address: 12 Clerwood Way Edinburgh EH12 8QA
New address: 77 Seven Wells Crescent East Calder Livingston West Lothian EH53 0GT
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Luke Togneri
Appointment date: 2014-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven William Togneri
Appointment date: 2014-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Victor Togneri
Appointment date: 2014-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh-Thomas Elden
Termination date: 2014-09-01
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Henderson
Termination date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type dormant
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Lorraine Rosie Togneri
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Victor Serafino Togneri
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Mrs Louise Henderson
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Mr Hugh-Thomas Elden
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs louise henderson
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr hugh-thomas elden
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 50 clermiston road north edinburgh EH4 7DN
Documents
Accounts with accounts type dormant
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
84 JAGUAR LANE,BRACKNELL,RG12 9SF
Number: | 07742318 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 05420742 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX
Number: | 11458265 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEROIC UTILITARIAN GEAR LIMITED
14, BANK CHAMBERS,LONDON,SW1Y 6HR
Number: | 11380222 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR MURTHY SOFTWARE SERVICES LIMITED
THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08695905 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAKENHALL COURT HOUSE,NANTWICH,CW5 7NP
Number: | 05531173 |
Status: | ACTIVE |
Category: | Private Limited Company |