UKBizDB.co.uk

NIVINGSTON HOUSE LTD.

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

This company is commonly known as Nivingston House Ltd.. The company was founded 21 years ago and was given the registration number SC238435. The firm's registered office is in . You can find them at 2 Melville Street, Falkirk, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NIVINGSTON HOUSE LTD.
Company Number:SC238435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:29 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Melville Street, Falkirk, FK1 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Nivingston, Cleish, Kinross, United Kingdom, KY13 0LS

Director21 October 2002Active
5, Ochilview Square, Armadale, Bathgate, Scotland, EH48 3EP

Director20 February 2024Active
Orchard House, Cleish, Kinross, KY13 0LS

Secretary21 October 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary21 October 2002Active
5, Ochilview Square, Armadale, Bathgate, Scotland, EH48 3EP

Director10 June 2020Active
Woodlands, Nivingston, Cleish, Kinross, Scotland, KY13 0LS

Director22 November 2012Active
Orchard House, Cleish, Kinross, KY13 0LS

Director21 October 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director21 October 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director21 October 2002Active

People with Significant Control

Mr Robert Stuart Conn
Notified on:12 September 2022
Status:Active
Date of birth:June 1970
Nationality:Scottish
Country of residence:Scotland
Address:5, Ochilview Square, Bathgate, Scotland, EH48 3EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Catherine Georgina Conn
Notified on:01 July 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:Scotland
Address:Woodlands, Cleish, Kinross, Scotland, KY13 0LS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.