This company is commonly known as Nevis Home Improvements Limited. The company was founded 11 years ago and was given the registration number SC447912. The firm's registered office is in EDINBURGH. You can find them at 21 York Place, , Edinburgh, . This company's SIC code is 82200 - Activities of call centres.
Name | : | NEVIS HOME IMPROVEMENTS LIMITED |
---|---|---|
Company Number | : | SC447912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 April 2013 |
End of financial year | : | 30 April 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 York Place, Edinburgh, EH1 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Westerton, Lennoxtown, Glasgow, Scotland, G66 7NS | Director | 17 April 2013 | Active |
10, Newton Place, Glasgow, Scotland, G3 7PR | Director | 17 April 2013 | Active |
Suite 4/1, 19, Waterloo Street, Glasgow, Scotland, G2 6AY | Director | 17 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-01 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2017-04-25 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-01-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2016-12-13 | Gazette | Gazette notice voluntary. | Download |
2016-12-02 | Dissolution | Dissolution application strike off company. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Officers | Change person director company with change date. | Download |
2015-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-15 | Officers | Change person director company with change date. | Download |
2015-01-15 | Officers | Change person director company with change date. | Download |
2015-01-15 | Address | Change registered office address company with date old address new address. | Download |
2014-08-30 | Gazette | Gazette filings brought up to date. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-15 | Gazette | Gazette notice compulsary. | Download |
2013-07-11 | Officers | Termination director company with name. | Download |
2013-04-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.