UKBizDB.co.uk

NIMBUS PROPERTIES LIMITED

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

This company is commonly known as Nimbus Properties Limited. The company was founded 7 years ago and was given the registration number SC563415. The firm's registered office is in DUNDEE. You can find them at 4 Valentine Court, Dunsinane Industrial Estate, Dundee, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NIMBUS PROPERTIES LIMITED
Company Number:SC563415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director11 September 2018Active
Flat 6, Camperdown Street, Dundee, Scotland, DD1 3JW

Director21 October 2022Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director13 April 2017Active

People with Significant Control

Mr Joseph Norman Brown
Notified on:06 April 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Leslie Brown
Notified on:06 April 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachael Brown
Notified on:06 April 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Letley
Notified on:01 September 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:Flat 6, The Clocktower, Camperdown Street, Dundee, Scotland, DD1 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs June Mary Brown
Notified on:05 September 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Voting rights 75 to 100 percent
Paul David Letley
Notified on:13 April 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.