Liquidation
Company Information for NES (SCOTLAND) LTD
C/O INTERPATH LTD, 5TH FLOOR, 130 ST VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
SC335995
Private Limited Company
Liquidation |
Company Name | |
---|---|
NES (SCOTLAND) LTD | |
Legal Registered Office | |
C/O INTERPATH LTD 5TH FLOOR, 130 ST VINCENT STREET GLASGOW G2 5HF Other companies in G52 | |
Company Number | SC335995 | |
---|---|---|
Company ID Number | SC335995 | |
Date formed | 2008-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 22:16:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS BRIAN REDPATH |
||
NICHOLAS BRIAN REDPATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY REDPATH |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FNH (SCOTLAND) LTD | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 07/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3359950002 | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3359950001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN REDPATH / 13/01/2016 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 3 GREENHILL BUSINESS PARK GREENHILL ROAD PAISLEY RENFREWSHIRE PA3 1RQ | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR NICHOLAS BRIAN REDPATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY REDPATH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRIAN REDPATH / 15/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOROTHY REDPATH / 15/01/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN REDPATH / 02/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 81 GLENIFFER ROAD RENFREW PA4 0QX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-22 |
Petitions to Wind Up (Companies) | 2019-07-16 |
Proposal to Strike Off | 2014-05-09 |
Proposal to Strike Off | 2012-05-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-02-01 | £ 100,608 |
---|
Creditors and other liabilities
|
|
|
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 NES (SCOTLAND) LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 45 |
Current Assets | 2012-02-01 | £ 78,278 |
Debtors | 2012-02-01 | £ 76,907 |
Fixed Assets | 2012-02-01 | £ 22,798 |
Shareholder Funds | 2012-02-01 | £ 468 |
Stocks Inventory | 2012-02-01 | £ 1,326 |
Tangible Fixed Assets | 2012-02-01 | £ 22,798 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as NES (SCOTLAND) LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NES (SCOTLAND) LTD | Event Date | 2019-08-22 |
In the Glasgow Sheriff Court Court Number: L136 of 19 NES (SCOTLAND) LTD Company Number: SC335995 Registered office: KPMG LLP, 319 St Vincent Street, Glasgow, G2 5AS Principal trading address: Barfill… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NES (SCOTLAND) LTD | Event Date | 2019-07-05 |
Notice is hereby given that on 5 July 2019 a petition was presented to the Sheriff at Glasgow by NES (Scotland) Ltd , a Company incorporated under the Companies Acts (SC335995) and having its Registered Office at Barfillan House, 121 Barfillan Drive, Craigton Industrial Estate, Glasgow, G52 1BD (the Company), craving the court, inter alia , that the Company be wound up by the Court, in which petition the Sheriff at Glasgow, by interlocutor dated 5 July 2019, ordained the Company and any other persons interested, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, advertisement or service; meantime nominated and appointed Blair Carnegie Nimmo and Alistair McAlinden , both of 319 St Vincent Street, Glasgow, G2 5AS , as Joint Provisional Liquidators of the Company and authorised them to exercise the powers contained in Part II and Part III of Schedule 4 to the Insolvency Act 1986 for a limited period of three months; all of which notice is hereby given. Craig Thomas Donnelly , Solicitor , Brodies LLP , 110 Gordon Street, Glasgow, G1 3BX : AGENT FOR THE PETITIONER : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NES (SCOTLAND) LTD | Event Date | 2014-05-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NES (SCOTLAND) LTD | Event Date | 2012-05-11 |
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. |