UKBizDB.co.uk

NIGHTFLEET LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Cardross Avenue, Broxburn, Scotland, EH52 6JE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Baberton Mains Park, Edinburgh, Scotland, EH14 3DX

Director20 December 2021Active
39, Baberton Mains Park, Edinburgh, Scotland, EH14 3DX

Director20 December 2021Active
Carnethy, 1 Hopelands Road, Silverburn, EH26 9LH

Secretary16 April 1999Active
20, George Grieve Way, Tranent, EH33 2QT

Secretary31 March 2009Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 April 1999Active
1, Cardross Avenue, Broxburn, Scotland, EH52 6JE

Director22 June 2018Active
5 West Cherrybank, Stanley Road, Edinburgh, EH6 4SW

Director16 April 1999Active
1, Cardross Avenue, Broxburn, Scotland, EH52 6JE

Director22 June 2018Active
1, Cardross Avenue, Broxburn, Scotland, EH52 6JE

Director16 April 1999Active
Carnethy, 1 Hopelands Road, Silverburn, EH26 9LH

Director16 April 1999Active
26, Pinkiehill Crescent, Musselburgh, Scotland,

Director22 April 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.