UKBizDB.co.uk

NIXON BLUE (FINLAY DRIVE) LIMITED

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

This company is commonly known as Nixon Blue (finlay Drive) Limited. The company was founded 7 years ago and was given the registration number SC566290. The firm's registered office is in GLASGOW. You can find them at Radleigh House 1 Golf Road, Clarkston, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NIXON BLUE (FINLAY DRIVE) LIMITED
Company Number:SC566290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Radleigh House 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radleigh House, 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU

Director18 May 2017Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU

Director18 May 2017Active
Radleigh House, 1 Golf Road, Clarkston, Glasgow, United Kingdom, G76 7HU

Director18 May 2017Active

People with Significant Control

Mr Nigel Kelly
Notified on:16 March 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Radleigh House, 1 Golf Road, Glasgow, United Kingdom, G76 7HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart John Ringland
Notified on:06 June 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Radleigh House, 1 Golf Road, Glasgow, United Kingdom, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Urban 3xr Limited
Notified on:18 May 2017
Status:Active
Country of residence:United Kingdom
Address:3/1 39 Alexandra Park Street, Glasgow, United Kingdom, G31 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Francis Mcfadzean
Notified on:18 May 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Radleigh House, 1 Golf Road, Glasgow, United Kingdom, G76 7HU
Nature of control:
  • Significant influence or control
Mr Colin Peter Mcintyre
Notified on:18 May 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Radleigh House, 1 Golf Road, Glasgow, United Kingdom, G76 7HU
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage alter floating charge with number.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Accounts

Change account reference date company current shortened.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.