UKBizDB.co.uk

NEVIS TECHNOLOGIES LIMITED

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

This company is commonly known as Nevis Technologies Limited. The company was founded 13 years ago and was given the registration number SC405196. The firm's registered office is in GLASGOW. You can find them at The Torus Building Rankine Avenue, East Kilbride, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEVIS TECHNOLOGIES LIMITED
Company Number:SC405196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2011
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Torus Building Rankine Avenue, East Kilbride, Glasgow, G75 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, St. Vincent Street, Glasgow, Scotland, G2 5JF

Secretary26 August 2021Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director21 September 2022Active
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director13 October 2023Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director16 November 2021Active
Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PT

Director11 October 2023Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director16 November 2021Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF

Secretary10 June 2013Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, United Kingdom, G75 0FQ

Secretary18 November 2011Active
141, Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary11 August 2011Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF

Director20 June 2013Active
1, Market Street, Suite 600, San Francisco, United States, 94105

Director02 February 2021Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, United Kingdom, G75 0QF

Director24 October 2011Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, United Kingdom, G75 0QF

Director24 October 2011Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director26 April 2018Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director11 August 2011Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, United Kingdom, G75 0QF

Director24 October 2011Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director24 January 2018Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, United Kingdom, G75 0QF

Director24 October 2011Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF

Director28 October 2013Active
900, Metro Center Blvd, Foster City, United States,

Director10 January 2020Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director20 December 2017Active
Sutherland House, 1759, London Road, Leigh-On-Sea, England, SS9 2RZ

Director10 January 2020Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow, United Kingdom, G75 0QF

Director24 October 2011Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, United Kingdom, G75 0QF

Director24 October 2011Active
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD

Director11 August 2011Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF

Director15 February 2013Active
1, Market Street, Suite 600, San Francisco, United States, 94105

Director02 February 2021Active
Ecebs, Torus Building, Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, United Kingdom, G79 0QF

Director12 June 2012Active
The Torus Building, Rankine Avenue, East Kilbride, Glasgow, G75 0QF

Director26 August 2021Active
The Torus Building, Rankine Avenue, Scottish Enterprise Technology, Park, East Kilbride, Glasgow, United Kingdom, G75 0QF

Director24 October 2011Active
131, St. Vincent Street, Glasgow, Scotland, G2 5JF

Director06 March 2020Active

People with Significant Control

Strathclyde Partnership For Transport
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:131, St. Vincent Street, Glasgow, Scotland, G2 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ecebs Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Torus Building, Rankine Avenue, Glasgow, Scotland, G75 0QF
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.