UKBizDB.co.uk

NESSGRO LIMITED

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

This company is commonly known as Nessgro Limited. The company was founded 19 years ago and was given the registration number SC274212. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:NESSGRO LIMITED
Company Number:SC274212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary03 April 2006Active
Stanleys Farm, Great Drove, Yaxley, United Kingdom, PE7 3TW

Director18 August 2021Active
Stanleys Farm, Great Drove, Yaxley, United Kingdom, PE7 3TW

Director18 August 2021Active
Site 11, Dalcross Industrial Estate, Dalcross, Inverness, United Kingdom, IV2 7XB

Director05 October 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 October 2004Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary05 October 2004Active
Site 11, Dalcross Industrial Estate, Dalcross, Inverness, United Kingdom, IV2 7XB

Director05 October 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 October 2004Active

People with Significant Control

Burgess Farms Limited
Notified on:18 August 2021
Status:Active
Country of residence:England
Address:Stanley's Farm Great Drove, Yaxley, Peterborough, England, PE7 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Colin James Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Site 11 Dalcross Industrial Estate, Dalcross, Inverness, United Kingdom, IV2 7XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Steven John David Jack
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Site 11, Dalcross Industrial Estate, Inverness, United Kingdom, IV2 7XB
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Officers

Change corporate secretary company with change date.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Change account reference date company previous extended.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-08-31Capital

Capital variation of rights attached to shares.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-06-01Accounts

Change account reference date company current shortened.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.