UKBizDB.co.uk

THE NEPAL TRUST

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

This company is commonly known as The Nepal Trust. The company was founded 22 years ago and was given the registration number SC224124. The firm's registered office is in GLASGOW. You can find them at 23 Norman Macleod Crescent, Bearsden, Glasgow, East Dunbartonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE NEPAL TRUST
Company Number:SC224124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 Norman Macleod Crescent, Bearsden, Glasgow, East Dunbartonshire, G61 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Norman Macleod Crescent, Bearsden, G61 3BF

Secretary31 March 2007Active
23, Norman Macleod Crescent, Bearsden, G61 3BF

Director01 February 2003Active
23, Norman Macleod Crescent, Bearsden, Scotland, G61 3BF

Director28 November 2015Active
23, Norman Macleod Crescent, Bearsden, Glasgow, G61 3BF

Director24 November 2018Active
14, Duinlaan, Son En Breugel, Netherlands, 5691 EJ

Director11 March 2023Active
23, Norman Macleod Crescent, Bearsden, G61 3BF

Director21 November 2009Active
4 Marina Quay, Lossiemouth, IV31 6TJ

Secretary15 December 2006Active
4/27 Gillsland Road, Merchiston, Edinburgh, EH10 5BW

Secretary10 October 2001Active
20/9, Craighall Crescent, Edinburgh, EH6 4RZ

Director21 November 2009Active
25, Route De La Coquille, Bussière Galant, France, 87230

Director11 March 2023Active
4 Marina Quay, Lossiemouth, IV31 6TJ

Director10 October 2001Active
4 Marina Quay, Lossiemouth, IV31 6TJ

Director10 October 2001Active
12 Netherfield Road, Harpenden, AL5 2AG

Director10 October 2001Active
St Nicholas House, 33e St Ninians Road, Prestwick, KA9 1SL

Director10 October 2001Active
776, Valkenkamp, Maarssen, Netherlands,

Director11 March 2023Active
248 Pine Ridge, The Park, Findhorn, IV36 3TB

Director10 October 2001Active
23, Norman Macleod Crescent, Bearsden, G61 3BF

Director31 March 2007Active
23, Norman Macleod Crescent, Bearsden, G61 3BF

Director12 July 2010Active
New Alves Farm Cottage, Mosstowie, Elgin, IV30 8XE

Director10 October 2001Active
24 Bulstrode Court, Gerrards Cross, SL9 7RR

Director31 March 2007Active
23, Norman Macleod Crescent, Bearsden, Glasgow, G61 3BF

Director14 October 2017Active
23, Norman Macleod Crescent, Bearsden, G61 3BF

Director10 October 2001Active
40, Kingsknowe Road South, Edinburgh, EH14 2JW

Director21 November 2009Active
1, Le Moulin, La Chapelle-Montbrandeix, France, 87440

Director11 March 2023Active
23, Norman Macleod Crescent, Bearsden, G61 3BF

Director21 November 2009Active

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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.