This company is commonly known as Nightfleet Limited. The company was founded 25 years ago and was given the registration number SC195230. The firm's registered office is in BROXBURN. You can find them at 1 Cardross Avenue, , Broxburn, . This company's SIC code is 99999 - Dormant Company.
Name | : | NIGHTFLEET LIMITED |
---|---|---|
Company Number | : | SC195230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Cardross Avenue, Broxburn, Scotland, EH52 6JE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Baberton Mains Park, Edinburgh, Scotland, EH14 3DX | Director | 20 December 2021 | Active |
39, Baberton Mains Park, Edinburgh, Scotland, EH14 3DX | Director | 20 December 2021 | Active |
Carnethy, 1 Hopelands Road, Silverburn, EH26 9LH | Secretary | 16 April 1999 | Active |
20, George Grieve Way, Tranent, EH33 2QT | Secretary | 31 March 2009 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 April 1999 | Active |
1, Cardross Avenue, Broxburn, Scotland, EH52 6JE | Director | 22 June 2018 | Active |
5 West Cherrybank, Stanley Road, Edinburgh, EH6 4SW | Director | 16 April 1999 | Active |
1, Cardross Avenue, Broxburn, Scotland, EH52 6JE | Director | 22 June 2018 | Active |
1, Cardross Avenue, Broxburn, Scotland, EH52 6JE | Director | 16 April 1999 | Active |
Carnethy, 1 Hopelands Road, Silverburn, EH26 9LH | Director | 16 April 1999 | Active |
26, Pinkiehill Crescent, Musselburgh, Scotland, | Director | 22 April 2018 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 April 1999 | Active |
Mr Amjad Hussain | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Baberton Mains Park, Edinburgh, Scotland, EH14 3DX |
Nature of control | : |
|
Kibla Khaliq Ahmed | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Baberton Mains Park, Edinburgh, Scotland, EH14 3DX |
Nature of control | : |
|
Mehreen Khan | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Cardross Avenue, Broxburn, Scotland, EH52 6JE |
Nature of control | : |
|
Shahzabe Ali | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Cardross Avenue, Broxburn, Scotland, EH52 6JE |
Nature of control | : |
|
Adrian Charles Kidd | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20, George Grieve Way, Tranent, Scotland, EH33 2QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.