NY HOLDINGS LIMITED

4 Warriston Place, Edinburgh, EH3 5LE, Scotland
StatusACTIVE
Company No.SC331420
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 8 months, 22 days
JurisdictionScotland

SUMMARY

NY HOLDINGS LIMITED is an active private limited company with number SC331420. It was incorporated 16 years, 8 months, 22 days ago, on 25 September 2007. The company address is 4 Warriston Place, Edinburgh, EH3 5LE, Scotland.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-16

Psc name: Mr Wai Kwen Nelson Yiu

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wai Kwen Nelson Yiu

Change date: 2024-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-16

Psc name: Mr Wai Kuen Nelson Yiu

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wai Kuen Nelson Yiu

Change date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-16

New address: 4 Warriston Place Edinburgh EH3 5LE

Old address: 9 9 Ainslie Place Groathill Avenue Edinburgh EH3 6AT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Old address: 13 Groathill Avenue Edinburgh EH4 2LR

Change date: 2023-11-10

New address: 9 9 Ainslie Place Groathill Avenue Edinburgh EH3 6AT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whitelaw Wells

Termination date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mr Nelson Wai Kwen Yiu

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3314200003

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3314200010

Charge creation date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3314200004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3314200003

Charge creation date: 2014-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3314200005

Charge creation date: 2014-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3314200007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3314200006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3314200009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3314200008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3314200002

Charge creation date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nelson Wai Kwen Yiu

Change date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 127 Lanark Road West Currie Midlothian EH14 5NZ Scotland

New address: 13 Groathill Avenue Edinburgh EH4 2LR

Change date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-26

Old address: 9, Ainslie Place Edinburgh Midlothian EH3 6AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Whitelaw Wells

Change date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nelson yiu / 12/10/2008

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADICCI LIMITED

164 NORMAN ROAD,WEST MALLING,ME19 6RW

Number:11824286
Status:ACTIVE
Category:Private Limited Company

BAKAVATHI TRADING LTD

87 EAST STREET,NEWTON ABBOT,TQ12 2JR

Number:09626316
Status:ACTIVE
Category:Private Limited Company

BLUE SKY PROPERTIES INVESTMENTS LIMITED

CABOURN HOUSE,BINGHAM,NG13 8AQ

Number:10100565
Status:ACTIVE
Category:Private Limited Company

BRINDLEY COURT RTM LIMITED

STANMORE HOUSE 1ST FLOOR,STANMORE,HA7 4AR

Number:07073796
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OXFORD GEMS NURSERY LIMITED

2 CLARENDON STREET,PRESTON,PR1 3YN

Number:10881835
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWAGGA81 LTD

96 WESTBROOK ROAD,HOUNSLOW,TW5 0NQ

Number:11959043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source