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.
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 | : |
|
Registered Address | : | 50 Wellington Street, Glasgow, G2 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Branklyn Crescent, Glasgow, Scotland, G13 1GJ | Secretary | 20 February 2017 | Active |
11, Dougalston Avenue, Milngavie, Glasgow, Scotland, G62 6AS | Director | 20 February 2017 | Active |
41, Strathblane Road, Milngavie, Glasgow, Scotland, G62 8HA | Director | 09 September 2014 | Active |
28, Branklyn Crescent, Glasgow, Scotland, G13 1GJ | Director | 20 February 2017 | Active |
Fla T 1/2,34, Lawrence Street, Glasgow, Scotland, G11 5HD | Director | 30 November 2017 | Active |
7, Solomon's View, Dunlop, Kilmarnock, Scotland, KA3 4ES | Director | 03 September 1996 | Active |
29 Tannoch Drive, Milngavie, Glasgow, G62 8AR | Secretary | 26 February 2003 | Active |
First Floor, 95 Bothwell Street, Glasgow, G2 7JH | Corporate Secretary | 01 February 1996 | Active |
First Floor, 95 Bothwell Street, Glasgow, G2 7JH | Corporate Secretary | - | Active |
29 Tannoch Drive, Milngavie, Glasgow, G62 8AR | Director | 01 March 2001 | Active |
29 Tannoch Drive, Milngavie, Glasgow, G62 8AR | Director | - | Active |
140 Terregles Avenue, Pollokshields, Glasgow, G41 4RU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Officers | Termination secretary company with name termination date. | Download |
2017-02-20 | Officers | Appoint person secretary company with name date. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.