Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NUOVO APARTMENTS LIMITED
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 Overview

About Nuovo Apartments Ltd
NUOVO APARTMENTS LIMITED was founded on 2009-12-08 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Nuovo Apartments Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NUOVO APARTMENTS LIMITED
 
Legal Registered Office
BRODIES LLP
2 BLYTHSWOOD SQUARE
GLASGOW
G2 4AD
Other companies in G2
 
Previous Names
ST VINCENT INVESTMENTS (ANCOATS) LIMITED07/12/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUOVO APARTMENTS 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 NUOVO APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2012-11-29
PAUL JOHNSON
Director 2014-11-06
SIMON GARY PARKER
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REGINALD BOLT
Director 2012-11-29 2017-07-03
KEVIN JOHN PEARSON
Director 2014-11-06 2017-07-03
LORNA FORSYTH MCMILLAN
Company Secretary 2010-08-05 2012-11-29
DOUGLAS IAN CAMPBELL
Director 2012-05-02 2012-11-29
LYNN MCMANUS
Director 2011-12-02 2012-11-29
GLEN NEVILLE WARD
Director 2010-01-18 2012-11-29
ROSS HUGH MCNAUGHTON
Director 2009-12-08 2011-11-09
MICHAEL FRANK WEBBER
Company Secretary 2010-01-18 2010-08-05
LORNA FORSYTH MCMILLAN
Company Secretary 2009-12-08 2010-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHNSON UKLP GORE STREET LIMITED Director 2015-08-21 CURRENT 2015-08-04 Liquidation
PAUL JOHNSON UKLP ESTATES (BURSCOUGH) LIMITED Director 2014-10-01 CURRENT 2013-04-22 Active
PAUL JOHNSON UKLP ESTATES LIMITED Director 2014-10-01 CURRENT 2013-06-25 Active
PAUL JOHNSON UKLP ANCOATS LIMITED Director 2014-10-01 CURRENT 2012-11-19 Liquidation
PAUL JOHNSON UKLP ASSETS LIMITED Director 2008-04-15 CURRENT 1996-09-06 Liquidation
SIMON GARY PARKER 5 KB MANAGEMENT COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON GARY PARKER UKLP ESTATES (HALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIVERPOOL LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ESTATES (BURSCOUGH) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
SIMON GARY PARKER UKLP ANCOATS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
SIMON GARY PARKER UKLP ESTATES (SYCHNANT) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
SIMON GARY PARKER UKLP (FOUNTAIN STREET) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
SIMON GARY PARKER UKLP (WALES) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SIMON GARY PARKER UKLP EXCHANGE FLAGS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
SIMON GARY PARKER UK RESIDENTIAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SIMON GARY PARKER UK HOLDINGS LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active - Proposal to Strike off
SIMON GARY PARKER UKLP WALKER HOUSE LIMITED Director 2001-07-09 CURRENT 2001-03-14 Liquidation
SIMON GARY PARKER UK SPACE LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIMITED Director 2000-11-21 CURRENT 1999-09-09 Active - Proposal to Strike off
SIMON GARY PARKER UK LAND & PROPERTY NORTH WEST LIMITED Director 2000-09-28 CURRENT 2000-09-28 Liquidation
SIMON GARY PARKER UKLP ASSETS LIMITED Director 1997-09-30 CURRENT 1996-09-06 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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-06DS01Application to strike the company off the register
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARSON
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLT
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-04-20AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-27AP01DIRECTOR APPOINTED MR KEVIN JOHN PEARSON
2015-05-14AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GARY PARKER / 14/08/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 14/08/2014
2014-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA BUCHANAN on 2014-08-14
2014-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-20AUDAUDITOR'S RESIGNATION
2013-04-10MG01sParticulars of a mortgage or charge / charge no: 5
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 30 ST VINCENT PLACE GLASGOW LANARKSHIRE G1 2HL
2012-12-18AR0108/12/12 FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR ANDREW REGINALD BOLT
2012-12-13AP03SECRETARY APPOINTED MRS ANDREA BUCHANAN
2012-12-13AP01DIRECTOR APPOINTED MR SIMON GARY PARKER
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GLEN WARD
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MCMANUS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL
2012-12-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-12-07RES01ADOPT ARTICLES 29/11/2012
2012-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-07CERTNMCOMPANY NAME CHANGED ST VINCENT INVESTMENTS (ANCOATS) LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-12-07RES15CHANGE OF NAME 29/11/2012
2012-12-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-03AP01DIRECTOR APPOINTED MR DOUGLAS IAN CAMPBELL
2011-12-08AR0108/12/11 FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MS LYNN MCMANUS
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN NEVILLE WARD / 21/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCNAUGHTON
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS HUGH MCNAUGHTON / 15/10/2010
2010-12-20AR0108/12/10 FULL LIST
2010-08-10AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2010-01-28AP01DIRECTOR APPOINTED MR GLEN NEVILLE WARD
2010-01-19AP03SECRETARY APPOINTED MR MICHAEL FRANK WEBBER
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN
2009-12-18AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2009-12-18SH0110/12/09 STATEMENT OF CAPITAL GBP 1000
2009-12-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NUOVO APARTMENTS 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 NUOVO APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-10 Satisfied CLOSE BROTHERS LIMITED
FLOATING CHARGE 2013-04-03 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2013-04-03 Satisfied CLOSE BROTHERS LIMITED
FIXED CHARGE OVER LAND 2012-12-07 Outstanding HOMES AND COMMUNITIES AGENCY
FLOATING CHARGE 2011-04-27 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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

Intangible Assets
Patents
We have not found any records of NUOVO APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUOVO APARTMENTS LIMITED
Trademarks
We have not found any records of NUOVO APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUOVO APARTMENTS 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 (68100 - Buying and selling of own real estate) as NUOVO APARTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NUOVO APARTMENTS 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 NUOVO APARTMENTS 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 NUOVO APARTMENTS 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.