NEVIS TECHNOLOGIES LIMITED

The Torus Building Rankine Avenue The Torus Building Rankine Avenue, Glasgow, G75 0QF
StatusACTIVE
Company No.SC405196
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

NEVIS TECHNOLOGIES LIMITED is an active private limited company with number SC405196. It was incorporated 12 years, 8 months, 29 days ago, on 11 August 2011. The company address is The Torus Building Rankine Avenue The Torus Building Rankine Avenue, Glasgow, G75 0QF.



Company Fillings

Change account reference date company previous shortened

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Leo Verrept

Appointment date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-13

Officer name: Mr Sean Granville Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Russell Eugene Mccullagh

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony William Smith

Termination date: 2023-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Jill Marie Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Ken Andrew

Appointment date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Aug 2022

Category: Address

Type: AD02

New address: 131 st. Vincent Street Glasgow G2 5JF

Old address: C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN Scotland

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Colin Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Patrik Blackhurst

Termination date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Joseph Mcgrachan

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Andrew George Walters

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Antony William Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Davidson

Termination date: 2021-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-26

Officer name: Mr Stuart Paul

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Wylie

Termination date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Faulds

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Patrik Blackhurst

Appointment date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Ms Jill Marie Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-02

Officer name: Robert Philip Livingston

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Holton Hoffmeister

Termination date: 2021-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Wylie

Appointment date: 2020-03-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Philip Livingston

Change date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr James Holton Hoffmeister

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Ian Preston Atherfold

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Braddock

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Holton Hoffmeister

Appointment date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Robert Philip Livingston

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-08

Officer name: Charles Hoskins

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Colin Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Eric Campbell Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Faulds

Appointment date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hoskins

Appointment date: 2017-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Maclennan

Termination date: 2017-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Denis Mckenna

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Kaye Harmon

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Aug 2015

Category: Address

Type: AD04

New address: C/O C/O Ecebs Ltd, R.Mccullagh, the Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Russell Eugene Mccullagh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-20

Officer name: Mr Ian Preston Atherfold

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2014

Category: Address

Type: AD03

New address: C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2014

Category: Address

Type: AD02

New address: C/O Spt, Finance Department Consort House West George Street Glasgow G2 1HN

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Kaye Harmon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Redmond

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Valerie Davidson

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Milne

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burdett

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Denis Mckenna

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fagan

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: the Torus Building Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride Glasgow G75 0QF

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Findlay

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor George Garscadden Redmond

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Milne

Change date: 2012-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-02-28

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1667 LIMITED\certificate issued on 06/02/12

Documents

View document PDF

Resolution

Date: 06 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Milne

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Braddock

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Burdett

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: the Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Md Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcewing

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Connon

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Maclennan

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Campbell Stewart

Documents

View document PDF

Resolution

Date: 07 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2011

Action Date: 24 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-24

Capital : 10,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Findlay

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Mccullagh

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Fagan

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMAX LTD

HAWTHORNE HOUSE,LEICESTER,LE5 6DL

Number:11593484
Status:ACTIVE
Category:Private Limited Company

ARNOLD CLARK (PAISLEY) LIMITED

454 HILLINGTON ROAD,GLASGOW,G52 4FH

Number:SC042437
Status:ACTIVE
Category:Private Limited Company

HARRINGTONS CLOTHING LIMITED

INWOOD HOUSE,BURY,BL9 0LN

Number:09418317
Status:ACTIVE
Category:Private Limited Company

HILLWOOD MOTORS LIMITED

118 OLD MILTON ROAD,NEW MILTON,BH25 6EB

Number:01135893
Status:ACTIVE
Category:Private Limited Company

MR TICKLERS LIMITED

11 MERFYN WAY,RHYL,LL18 4UL

Number:11824925
Status:ACTIVE
Category:Private Limited Company

THE NEW POSSIBILITY COMMITTEE

24 SANDMARTIN WAY,WALLINGTON,SM6 7DF

Number:05986323
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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