This company is commonly known as The Nwh Group Ltd. The company was founded 17 years ago and was given the registration number SC303441. The firm's registered office is in MAYFIELD, DALKEITH. You can find them at Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE NWH GROUP LTD |
---|---|---|
Company Number | : | SC303441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Alderstone Gardens, Haddington, EH41 3RY | Secretary | 09 June 2006 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 13 May 2022 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 01 April 2015 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 24 January 2024 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 13 May 2022 | Active |
10, Belmont Drive, Edinburgh, Scotland, EH12 6JN | Director | 13 May 2022 | Active |
9 Wesley Crescent, Bonnyrigg, EH19 3RT | Director | 09 June 2006 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 24 January 2024 | Active |
36 Alderstone Gardens, Haddington, EH41 3RY | Director | 09 June 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 June 2006 | Active |
26 Stevenson Avenue, Polmont, FK2 0GU | Director | 28 August 2006 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 01 April 2015 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 14 March 2016 | Active |
Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, EH22 4AD | Director | 01 April 2015 | Active |
2f1, 18 Mardale Crescent, Edinburgh, EH10 5AG | Director | 14 June 2007 | Active |
11a, Waverley Road, Dalkeith, Scotland, EH22 3DG | Director | 09 June 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 June 2006 | Active |
Mr Mark Paul Williams | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | Unit 5, Mayfield, Dalkeith, EH22 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Capital | Capital allotment shares. | Download |
2024-04-09 | Accounts | Accounts with accounts type group. | Download |
2024-02-14 | Capital | Capital return purchase own shares. | Download |
2024-02-13 | Capital | Capital cancellation shares. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Capital | Capital cancellation shares. | Download |
2023-07-11 | Capital | Capital return purchase own shares. | Download |
2023-04-28 | Accounts | Accounts with accounts type group. | Download |
2022-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-29 | Accounts | Accounts with accounts type group. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
2022-06-28 | Incorporation | Memorandum articles. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-11-30 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.