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

NEVISMOUNT LIMITED

5th Floor, 130 St. Vincent Street, ST. VINCENT STREET, Glasgow, G2 5HF,
Company Registration Number
SC231079
Private Limited Company
Liquidation

Company Overview

About Nevismount Ltd
NEVISMOUNT LIMITED was founded on 2002-05-02 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Nevismount Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEVISMOUNT LIMITED
 
Legal Registered Office
5th Floor, 130 St. Vincent Street
ST. VINCENT STREET
Glasgow
G2 5HF
Other companies in AB12
 
Previous Names
HYDRASUN GROUP LIMITED06/04/2022
Filing Information
Company Number SC231079
Company ID Number SC231079
Date formed 2002-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-30 11:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVISMOUNT 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.

Company Officers of NEVISMOUNT LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN DOHERTY
Company Secretary 2005-01-20
GARY JOHN DOHERTY
Director 2005-01-20
ROBERT SOMMERVILLE DRUMMOND
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MCALPINE
Director 2003-04-01 2015-12-31
SCOTT TERRENCE COATES
Director 2004-10-05 2007-10-12
MIKE OVEREND
Director 2004-07-01 2007-10-12
WILLIAM DOCHERTY
Director 2002-08-20 2005-04-30
WILLIAM DOCHERTY
Company Secretary 2003-03-18 2005-01-20
DESMOND PAUL HEDGES
Director 2003-08-19 2004-08-01
D.W. COMPANY SERVICES LIMITED
Company Secretary 2002-08-20 2003-03-18
GAVIN NICHOLAS
Company Secretary 2002-05-16 2002-08-20
ALAN MANUEL GREENBERG
Director 2002-05-16 2002-08-20
BRIAN REID LTD.
Nominated Secretary 2002-05-02 2002-05-16
STEPHEN MABBOTT LTD.
Nominated Director 2002-05-02 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN DOHERTY HYDRASUN (CASPIAN SEA) LIMITED Company Secretary 2008-10-28 CURRENT 2004-12-02 Dissolved 2018-06-09
GARY JOHN DOHERTY LEDGE 826 LIMITED Company Secretary 2008-10-28 CURRENT 2004-09-29 Liquidation
GARY JOHN DOHERTY HYDRASUN LIMITED Company Secretary 2005-01-20 CURRENT 1976-03-29 Active
GARY JOHN DOHERTY SPRINGBOARD UK MIDCO 2 LTD Director 2013-03-22 CURRENT 2013-01-21 Liquidation
GARY JOHN DOHERTY SPRINGBOARD UK MIDCO 1 LTD Director 2013-03-22 CURRENT 2013-01-21 Liquidation
GARY JOHN DOHERTY SPRINGBOARD UK TOPCO LTD Director 2013-03-22 CURRENT 2013-01-21 Liquidation
GARY JOHN DOHERTY SPRINGBOARD UK BIDCO LIMITED Director 2013-03-22 CURRENT 2013-01-21 Liquidation
GARY JOHN DOHERTY DRUMDEAL LIMITED Director 2010-01-19 CURRENT 2005-04-06 Liquidation
GARY JOHN DOHERTY LEDGE 826 LIMITED Director 2006-09-01 CURRENT 2004-09-29 Liquidation
GARY JOHN DOHERTY HYDRASUN (CASPIAN SEA) LIMITED Director 2005-08-26 CURRENT 2004-12-02 Dissolved 2018-06-09
GARY JOHN DOHERTY HYDRASUN LIMITED Director 2005-01-20 CURRENT 1976-03-29 Active
ROBERT SOMMERVILLE DRUMMOND SPRINGBOARD UK MIDCO 2 LTD Director 2013-03-22 CURRENT 2013-01-21 Liquidation
ROBERT SOMMERVILLE DRUMMOND SPRINGBOARD UK MIDCO 1 LTD Director 2013-03-22 CURRENT 2013-01-21 Liquidation
ROBERT SOMMERVILLE DRUMMOND SPRINGBOARD UK TOPCO LTD Director 2013-03-22 CURRENT 2013-01-21 Liquidation
ROBERT SOMMERVILLE DRUMMOND HYDRASUN IFP LIMITED Director 2008-07-17 CURRENT 2008-05-20 Liquidation
ROBERT SOMMERVILLE DRUMMOND DRUMDEAL LIMITED Director 2005-05-06 CURRENT 2005-04-06 Liquidation
ROBERT SOMMERVILLE DRUMMOND LEDGE 826 LIMITED Director 2005-01-18 CURRENT 2004-09-29 Liquidation
ROBERT SOMMERVILLE DRUMMOND HYDRASUN LIMITED Director 2002-08-20 CURRENT 1976-03-29 Active

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
2023-08-30Final Gazette dissolved via compulsory strike-off
2023-05-30Error
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Gateway Business Park Moss Road Aberdeen AB12 3GQ
2022-05-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-29
2022-04-07RES13Resolutions passed:
  • Company changed name 06/04/2022
2022-04-06CERTNMCompany name changed hydrasun group LIMITED\certificate issued on 06/04/22
2022-03-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2310790008
2022-01-19Resolutions passed:<ul><li>Resolution Cancellation of share premium account 18/01/2022</ul>
2022-01-19Resolutions passed:<ul><li>Resolution Cancellation of share premium account 18/01/2022<li>Resolution reduction in capital</ul>
2022-01-19Solvency Statement dated 18/01/22
2022-01-19Statement by Directors
2022-01-19Statement of capital on GBP 0.01
2022-01-19SH19Statement of capital on 2022-01-19 GBP 0.01
2022-01-19SH20Statement by Directors
2022-01-19CAP-SSSolvency Statement dated 18/01/22
2022-01-19RES13Resolutions passed:
  • Cancellation of share premium account 18/01/2022
  • Resolution of reduction in issued share capital
2021-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-16Solvency Statement dated 15/12/21
2021-12-16Solvency Statement dated 15/12/21
2021-12-16Statement by Directors
2021-12-16Statement of capital on GBP 1
2021-12-16Statement of capital on GBP 1
2021-12-16SH19Statement of capital on 2021-12-16 GBP 1
2021-12-16SH20Statement by Directors
2021-12-16CAP-SSSolvency Statement dated 15/12/21
2021-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16RES01ADOPT ARTICLES 16/08/21
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2310790009
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2310790008
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2310790007
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15PSC07CESSATION OF HSDL NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 7090
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 7090
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALPINE
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 7090
2015-05-18AR0102/05/15 ANNUAL RETURN FULL LIST
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 7090
2014-05-07AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-14CH01Director's details changed for Mr Robert Sommerville Drummond on 2014-01-01
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM Hydrasun Group Gateway Business Park Moss Road Aberdeen AB12 3GQ United Kingdom
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0102/05/13 ANNUAL RETURN FULL LIST
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2310790007
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2310790006
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2310790004
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2310790005
2013-05-08MEM/ARTSARTICLES OF ASSOCIATION
2013-05-08RES01ADOPT ARTICLES 08/05/13
2013-03-19MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOMMERVILLE DRUMMOND / 01/06/2012
2012-07-20RP04SECOND FILING WITH MUD 02/05/12 FOR FORM AR01
2012-07-20RP04SECOND FILING WITH MUD 02/05/11 FOR FORM AR01
2012-07-20RP04SECOND FILING WITH MUD 02/05/10 FOR FORM AR01
2012-07-20AR0102/05/09 FULL LIST AMEND
2012-07-20AR0102/05/08 FULL LIST AMEND
2012-07-20ANNOTATIONClarification
2012-05-10AR0102/05/12 FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM HYDRASUN GROUP HQ GATEWAY BUSINESS PARK MOSS DRIVE ABERDEEN AB12 3GQ
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0102/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 25/06/2010
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 25/06/2010
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM HYDRASUN HOUSE 392 KING STREET ABERDEEN AB24 3BU
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24AR0102/05/10 FULL LIST
2010-04-16MISCRESIGNATION OF AUDITOR SC231079
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 19/06/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DOHERTY / 16/06/2009
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-26MEM/ARTSARTICLES OF ASSOCIATION
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26RES12VARYING SHARE RIGHTS AND NAMES
2007-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-17419a(Scot)DEC MORT/CHARGE *****
2007-05-17363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2006-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-03-17RES12VARYING SHARE RIGHTS AND NAMES
2006-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-2588(2)RAD 03/05/05--------- £ SI 11230@.01=112 £ IC 6953/7065
2005-07-2588(2)RAD 03/05/05--------- £ SI 2500@.01=25 £ IC 7065/7090
2005-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-05-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEVISMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-05
Appointmen2022-05-05
Resolution2022-05-05
Fines / Sanctions
No fines or sanctions have been issued against NEVISMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Outstanding LLOYDS TSB BANK PLC
2013-05-21 Outstanding LLOYDS TSB BANK PLC
2013-05-21 Outstanding LLOYDS TSB BANK PLC
2013-05-21 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2007-10-12 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2006-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2002-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NEVISMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVISMOUNT LIMITED
Trademarks
We have not found any records of NEVISMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVISMOUNT 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 (32990 - Other manufacturing n.e.c.) as NEVISMOUNT LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NEVISMOUNT 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNEVISMOUNT LIMITEDEvent Date2022-05-05
 
Initiating party Event TypeAppointmen
Defending partyNEVISMOUNT LIMITEDEvent Date2022-05-05
Company Number: SC231079 Name of Company: NEVISMOUNT LIMITED Previous Name of Company: Hydrasun Group Limited (04/10/2002-06/04/2002); Nevismount Limited (02/05/2002-04/10/2002) Nature of Business: Ot…
 
Initiating party Event TypeResolution
Defending partyNEVISMOUNT LIMITEDEvent Date2022-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEVISMOUNT 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 NEVISMOUNT 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.