Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NH3 LIMITED
Company Information for

NH3 LIMITED

25 RUTLAND STREET, EDINBURGH, EH1 2AE,
Company Registration Number
SC139903
Private Limited Company
Active

Company Overview

About Nh3 Ltd
NH3 LIMITED was founded on 1992-08-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nh3 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NH3 LIMITED
 
Legal Registered Office
25 RUTLAND STREET
EDINBURGH
EH1 2AE
Other companies in EH2
 
Filing Information
Company Number SC139903
Company ID Number SC139903
Date formed 1992-08-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NH3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NH3 LIMITED
The following companies were found which have the same name as NH3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NH3 CLEAN LLC 1401 ROSALIE ST HOUSTON TX 77004 Active Company formed on the 2023-05-09
NH3 CONSULTANCY SERVICES LTD 106 HIGH STREET SWAINBY SWAINBY NORTHALLERTON DL6 3DG Dissolved Company formed on the 2011-04-15
NH3 CONSULTING CORP. 539- 23 AVENUE NW CALGARY ALBERTA T2M 1S7 Dissolved Company formed on the 2016-06-16
NH3 CONSULTING PTY LTD Active Company formed on the 2022-01-13
NH3 ENGINEERING LTD 1 MINTON ENTERPRISE PARK OAKS DRIVE NEWMARKET SUFFOLK CB8 7YY Active Company formed on the 2015-10-13
NH3 GROUP LIMITED 23 CONEYGREE RD CONEYGREE ROAD TIPTON UNITED KINGDOM DY4 8XB Dissolved Company formed on the 2017-02-20
NH3 HOLDING COMPANY LLC California Unknown
NH3 LAB BOYZ LTD 23 CONEYGREE ROAD TIPTON UNITED KINGDOM DY4 8XB Dissolved Company formed on the 2017-02-22
NH3 LAB GIRLZ LTD 23 CONEYGREE ROAD TIPTON DY4 8XB Active - Proposal to Strike off Company formed on the 2017-02-22
NH3 LAB GIRLS LTD 23 CONEYGREE ROAD TIPTON DY4 8XB Active - Proposal to Strike off Company formed on the 2017-02-22
NH3 LINEHAUL PTY LTD Active Company formed on the 2020-01-29
NH3 MUSIC LIMITED FLAT 615, THE CRESCENT 2 SEAGER PLACE LONDON SE8 4HQ Active Company formed on the 2019-06-13
NH3 NORGE AS Hanekleiva 149 HOF 3090 Active Company formed on the 2004-08-30
NH3 PHARMACY LLC California Unknown
NH3 PLUS INCORPORATED California Unknown
NH3 PRIVATE LIMITED CIRCULAR ROAD Singapore 049422 Active Company formed on the 2020-07-13
NH3 PROPERTY LIMITED 347C WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT Active Company formed on the 2023-09-06
NH3 PURE US I LLC 6225 N COUNTY ROAD 75 E ORLEANS IN 47452 Active Company formed on the 2019-09-20
NH3 R717 SERVICES, LLC 421 WEST BROADWAY STE 302 COUNCIL BLUFFS IA 51503 Active Company formed on the 2023-01-26
NH3 REFRIGERATION LIMITED The Old Bank 187a Ashley Road Hale CHESHIRE WA15 9SQ Liquidation Company formed on the 1995-06-07

Company Officers of NH3 LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD MURRAY
Director 1992-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Company Secretary 2002-05-01 2011-07-13
JAMES DONALD GILMOUR WILSON
Director 2000-01-31 2011-05-09
SARAH TAHIR
Company Secretary 1999-09-09 2002-05-01
JAMES MACDONALD
Director 1992-11-24 2000-01-31
DAVID WILLIAM MURRAY HORNE
Company Secretary 1994-12-15 1999-09-09
DAVID WILLIAM MURRAY HORNE
Director 1999-01-14 1999-02-18
GEORGE KEITH FREELAND
Company Secretary 1992-11-24 1994-12-15
D.W. COMPANY SERVICES LIMITED
Company Secretary 1992-08-24 1992-11-24
GEORGE KEITH FREELAND
Director 1992-09-15 1992-11-24
MAUREEN SHEILA COUTTS
Nominated Director 1992-08-24 1992-09-15
DAVID HARDIE
Nominated Director 1992-08-24 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID EDWARD MURRAY MURRAY METALS LIMITED Director 2012-03-13 CURRENT 2012-02-17 Active
DAVID EDWARD MURRAY SDM PARTNERS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID EDWARD MURRAY MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
DAVID EDWARD MURRAY WINE IMPORTERS (EDINBURGH) LIMITED Director 2006-12-13 CURRENT 1975-03-12 Active
DAVID EDWARD MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID EDWARD MURRAY MURRAY PLATE GROUP LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID EDWARD MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-18 CURRENT 2003-03-07 Active
DAVID EDWARD MURRAY MULTI METALS LIMITED Director 2002-07-11 CURRENT 1978-04-19 In Administration
DAVID EDWARD MURRAY MURRAY CAPITAL LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 1992-01-31 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID EDWARD MURRAY JAMES AUSTIN STEEL LIMITED Director 1991-05-29 CURRENT 1923-05-15 Active - Proposal to Strike off
DAVID EDWARD MURRAY DUNWILCO (172) LIMITED Director 1990-10-09 CURRENT 1989-06-28 Dissolved 2015-11-17
DAVID EDWARD MURRAY FORTH STEEL LIMITED Director 1989-07-11 CURRENT 1980-12-24 Active - Proposal to Strike off
DAVID EDWARD MURRAY DAVID MURRAY HOLDINGS LIMITED Director 1988-12-31 CURRENT 1987-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 26 Charlotte Square Edinburgh EH2 4ET
2023-08-14CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-04-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 224.17
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 224.17
2015-08-13AR0107/08/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 224.17
2014-08-22AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 11 Charlotte Square Edinburgh EH2 4DR United Kingdom
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0107/08/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0107/08/12 ANNUAL RETURN FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-25AR0107/08/11 ANNUAL RETURN FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/11 FROM 10 Charlotte Square Edinburgh EH2 4DR
2011-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HORNE
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/10 FROM 9 Charlotte Square Edinburgh EH2 4DR
2010-08-25AR0107/08/10 ANNUAL RETURN FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-25CH03SECRETARY'S DETAILS CHNAGED FOR DAVID WILLIAM MURRAY HORNE on 2009-11-12
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-08-24363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-23363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-12-29AUDAUDITOR'S RESIGNATION
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-18363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-30363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-18363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-21363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-22363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-05-24288bSECRETARY RESIGNED
2002-05-24288aNEW SECRETARY APPOINTED
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-24363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-02-22169£ IC 230/224 31/01/01 £ SR 600@.01=6
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-09363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11288bDIRECTOR RESIGNED
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-15288bSECRETARY RESIGNED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-14363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-03-05288bDIRECTOR RESIGNED
1999-02-09419a(Scot)DEC MORT/CHARGE *****
1999-01-25288aNEW DIRECTOR APPOINTED
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: MURRAY HOUSE 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-03363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1997-09-04363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-08-15363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NH3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NH3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NH3 LIMITED

Intangible Assets
Patents
We have not found any records of NH3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NH3 LIMITED
Trademarks
We have not found any records of NH3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NH3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NH3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NH3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NH3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NH3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.