This company is commonly known as Neviswalk Limited. The company was founded 21 years ago and was given the registration number SC243066. The firm's registered office is in EDINBURGH. You can find them at 44 Baberton Crescent, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.
Name | : | NEVISWALK LIMITED |
---|---|---|
Company Number | : | SC243066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2003 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 44 Baberton Crescent, Edinburgh, Scotland, EH14 5BP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Baberton Crescent, Edinburgh, Scotland, EH14 5BP | Director | 03 February 2024 | Active |
44, Baberton Crescent, Edinburgh, Scotland, EH14 5BP | Director | 03 February 2024 | Active |
44, Baberton Crescent, Edinburgh, Scotland, EH14 5BP | Director | 27 November 2020 | Active |
50 Clermiston Road North, Edinburgh, EH4 7BN | Secretary | 20 February 2003 | Active |
12 Clerwood Way, Edinburgh, EH12 8QA | Secretary | 31 December 2007 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 29 January 2003 | Active |
97 Duddingston Road, Edinburgh, EH15 1SS | Director | 20 February 2003 | Active |
1/2, Kirklands, Ladywell Avenue, Edinburgh, Scotland, EH129BA | Director | 12 March 2009 | Active |
15, Belgrave Gardens, Edinburgh, Scotland, EH12 6NA | Director | 12 March 2009 | Active |
50 Clermiston Road North, Edinburgh, EH4 7BN | Director | 20 February 2003 | Active |
50 Clermiston Road North, Edinburgh, EH4 7BN | Director | 20 February 2003 | Active |
12, Clerwood Way, Edinburgh, Scotland, EH12 8QA | Director | 20 October 2014 | Active |
12 Clerwood Way, Edinburgh, EH12 8QA | Director | 20 February 2003 | Active |
12, Clerwood Way, Edinburgh, Scotland, EH12 8QA | Director | 20 October 2014 | Active |
12, Clerwood Way, Edinburgh, Scotland, EH12 8QA | Director | 20 October 2014 | Active |
12 Clerwood Way, Edinburgh, EH12 8QA | Director | 20 February 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 29 January 2003 | Active |
Mr. Charlie Irons | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 44, Baberton Crescent, Edinburgh, Scotland, EH14 5BP |
Nature of control | : |
|
Mr Victor Serafino Togneri | ||
Notified on | : | 29 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 12, Clerwood Way, Edinburgh, Scotland, EH12 8QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-28 | Officers | Appoint person director company with name date. | Download |
2020-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-28 | Officers | Termination secretary company with name termination date. | Download |
2020-11-28 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.