Active - Proposal to Strike off
Company Information for NUOVO APARTMENTS LIMITED
BRODIES LLP, 2 BLYTHSWOOD SQUARE, GLASGOW, G2 4AD,
|
Company Registration Number
SC369814
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NUOVO APARTMENTS LIMITED | ||
Legal Registered Office | ||
BRODIES LLP 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC369814 | |
---|---|---|
Company ID Number | SC369814 | |
Date formed | 2009-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-12-05 12:04:17 |
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 |
---|---|---|
ANDREA BUCHANAN |
||
PAUL JOHNSON |
||
SIMON GARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW REGINALD BOLT |
Director | ||
KEVIN JOHN PEARSON |
Director | ||
LORNA FORSYTH MCMILLAN |
Company Secretary | ||
DOUGLAS IAN CAMPBELL |
Director | ||
LYNN MCMANUS |
Director | ||
GLEN NEVILLE WARD |
Director | ||
ROSS HUGH MCNAUGHTON |
Director | ||
MICHAEL FRANK WEBBER |
Company Secretary | ||
LORNA FORSYTH MCMILLAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLP GORE STREET LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-04 | Liquidation | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2014-10-01 | CURRENT | 2013-04-22 | Active | |
UKLP ESTATES LIMITED | Director | 2014-10-01 | CURRENT | 2013-06-25 | Active | |
UKLP ANCOATS LIMITED | Director | 2014-10-01 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ASSETS LIMITED | Director | 2008-04-15 | CURRENT | 1996-09-06 | Liquidation | |
5 KB MANAGEMENT COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
UKLP ESTATES (HALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
UKLP LIVERPOOL LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
UKLP ANCOATS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ESTATES (SYCHNANT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
UKLP (FOUNTAIN STREET) LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
UK RESIDENTIAL LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UK HOLDINGS LIMITED | Director | 2001-08-22 | CURRENT | 2001-08-22 | Active - Proposal to Strike off | |
UKLP WALKER HOUSE LIMITED | Director | 2001-07-09 | CURRENT | 2001-03-14 | Liquidation | |
UK SPACE LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
UKLP LIMITED | Director | 2000-11-21 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Liquidation | |
UKLP ASSETS LIMITED | Director | 1997-09-30 | CURRENT | 1996-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN PEARSON | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHNSON | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GARY PARKER / 14/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 14/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA BUCHANAN on 2014-08-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AUD | AUDITOR'S RESIGNATION | |
MG01s | Particulars of a mortgage or charge / charge no: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 30 ST VINCENT PLACE GLASGOW LANARKSHIRE G1 2HL | |
AR01 | 08/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW REGINALD BOLT | |
AP03 | SECRETARY APPOINTED MRS ANDREA BUCHANAN | |
AP01 | DIRECTOR APPOINTED MR SIMON GARY PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MCMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
RES01 | ADOPT ARTICLES 29/11/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ST VINCENT INVESTMENTS (ANCOATS) LIMITED CERTIFICATE ISSUED ON 07/12/12 | |
RES15 | CHANGE OF NAME 29/11/2012 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS IAN CAMPBELL | |
AR01 | 08/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LYNN MCMANUS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN NEVILLE WARD / 21/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS MCNAUGHTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HUGH MCNAUGHTON / 15/10/2010 | |
AR01 | 08/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER | |
AP01 | DIRECTOR APPOINTED MR GLEN NEVILLE WARD | |
AP03 | SECRETARY APPOINTED MR MICHAEL FRANK WEBBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/09/2010 | |
SH01 | 10/12/09 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
FLOATING CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
FIXED CHARGE OVER LAND | Outstanding | HOMES AND COMMUNITIES AGENCY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
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 NUOVO APARTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NUOVO APARTMENTS LIMITED are:
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. |