UKBizDB.co.uk

NERCON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nercon Limited. The company was founded 40 years ago and was given the registration number SC087274. The firm's registered office is in GLASGOW. You can find them at 26/28 Singer Road, Kelvin Ind Estate East Kilbride, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NERCON LIMITED
Company Number:SC087274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1984
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26/28 Singer Road, Kelvin Ind Estate East Kilbride, Glasgow, Scotland, G75 0XS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Singer Road, Kelvin Ind Estate East Kilbride, Glasgow, Scotland, G75 0XS

Director02 February 2024Active
26/28, Singer Road, Kelvin Ind Estate East Kilbride, Glasgow, Scotland, G75 0XS

Director02 February 2024Active
19 Tamar Drive, East Kilbride, Glasgow, G75 8TZ

Director26 July 2000Active
15 Douglas Drive, East Kilbride, Glasgow, G75 8JS

Secretary06 July 2007Active
2 Battlefield Avenue, Glasgow, G42 9HW

Secretary26 July 2000Active
150, Hillview Drive, Clarkston, Glasgow, Scotland, G76 7LD

Secretary05 January 2015Active
19 Tamar Drive, East Kilbride, Glasgow, G75 8TZ

Secretary-Active
76, Moray Gardens, Clarkston, Glasgow, Scotland, G76 8NP

Director06 January 2021Active
15 Douglas Drive, Gardenhall, Glasgow, G75 8JS

Director17 October 2006Active
19 Tamar Drive, East Kilbride, Glasgow, G75 8TZ

Director-Active
19 Tamar Drive, East Kilbride, Glasgow, G75 8TZ

Director31 May 1994Active

People with Significant Control

Mr Brian Hickey
Notified on:13 December 2022
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Scotland
Address:26/28, Singer Road, Glasgow, Scotland, G75 0XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Moyra Henderson Paterson
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:Scotland
Address:26/28, Singer Road, Glasgow, Scotland, G75 0XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-06Incorporation

Memorandum articles.

Download
2023-12-06Resolution

Resolution.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.