UKBizDB.co.uk

NITRON INVESTMENTS LIMITED

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

This company is commonly known as Nitron Investments Limited. The company was founded 53 years ago and was given the registration number SC047915. The firm's registered office is in GLASGOW. You can find them at 50 Wellington Street, , Glasgow, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:NITRON INVESTMENTS LIMITED
Company Number:SC047915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1970
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:50 Wellington Street, Glasgow, G2 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Branklyn Crescent, Glasgow, Scotland, G13 1GJ

Secretary20 February 2017Active
11, Dougalston Avenue, Milngavie, Glasgow, Scotland, G62 6AS

Director20 February 2017Active
41, Strathblane Road, Milngavie, Glasgow, Scotland, G62 8HA

Director09 September 2014Active
28, Branklyn Crescent, Glasgow, Scotland, G13 1GJ

Director20 February 2017Active
Fla T 1/2,34, Lawrence Street, Glasgow, Scotland, G11 5HD

Director30 November 2017Active
7, Solomon's View, Dunlop, Kilmarnock, Scotland, KA3 4ES

Director03 September 1996Active
29 Tannoch Drive, Milngavie, Glasgow, G62 8AR

Secretary26 February 2003Active
First Floor, 95 Bothwell Street, Glasgow, G2 7JH

Corporate Secretary01 February 1996Active
First Floor, 95 Bothwell Street, Glasgow, G2 7JH

Corporate Secretary-Active
29 Tannoch Drive, Milngavie, Glasgow, G62 8AR

Director01 March 2001Active
29 Tannoch Drive, Milngavie, Glasgow, G62 8AR

Director-Active
140 Terregles Avenue, Pollokshields, Glasgow, G41 4RU

Director-Active

People with Significant Control

Mr Alexander Douglas Forbes
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:50, Wellington Street, Glasgow, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Euan Cameron Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:50, Wellington Street, Glasgow, G2 6HJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Termination secretary company with name termination date.

Download
2017-02-20Officers

Appoint person secretary company with name date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.