Company Information for NEVIS CAPITAL LLP
221 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SO301116
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
NEVIS CAPITAL LLP | ||
Legal Registered Office | ||
221 WEST GEORGE STREET GLASGOW G2 2ND Other companies in G62 | ||
Previous Names | ||
|
Company Number | SO301116 | |
---|---|---|
Company ID Number | SO301116 | |
Date formed | 2006-11-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB916105941 |
Last Datalog update: | 2023-12-05 15:57:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEVIS CAPITAL CORPORATION | 8275 SOUTH EASTERN AVENUE #200 LAS VEGAS NV 89123 | Default | Company formed on the 2007-11-28 | |
NEVIS CAPITAL CORPORATION | NV | Dissolved | Company formed on the 2013-03-18 | |
NEVIS CAPITAL CORPORATION LLC | Delaware | Unknown | ||
NEVIS CAPITAL LLC | California | Unknown | ||
Nevis Capital Management Inc | Maryland | Unknown | ||
NEVIS CAPITAL PTY LTD | Active | Company formed on the 2020-10-13 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ANTHONY AITKEN |
||
IAN ANDREW JOHN BUCHAN |
||
JAMES MCNAB PIRRIE |
||
JOHN SYME PIRRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT BELL |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2022-11-03 | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-11-03 | |
LLPSC04 | LLP Notification of change for Mr Ian Andrew John Buchan as a person with significant control on | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-03 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2019-11-03 | |
LLCH01 | Change of partner details Mr Ian Andrew John Buchan on 2019-08-30 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-03 | |
LLPSC04 | LLP Notification of change for Mr John Syme Pirrie as a person with significant control on | |
LLCH01 | Change of partner details Mr John Syme Pirrie on 2018-04-27 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-03 | |
LLAD01 | Change of registered office address for limited liability partnership from Cadder House 160 Clober Road Milngavie Glasgow G62 7LW to 221 West George Street Glasgow G2 2nd | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-03 | |
LLCH01 | Change of partner details Mr John Syme Pirrie on 2016-10-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LLAR01 | LLP Annual return made up to 2015-11-03 | |
LLAP01 | Limited liability partnership appointment of Mr Ian Andrew John Buchan on 2015-04-01 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | LLP Annual return made up to 2014-11-03 | |
LLTM01 | Limited liability partnership termination of member David Robert Bell on 2014-09-25 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM CADDER HOUSE CLOBERFIELD MILNGAVIE GLASGOW G62 7LN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | LLP Annual return made up to 2013-11-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
LLAA01 | ||
LLCH01 | Change of partner details Mr Brian Aitken on 2013-02-06 | |
LLAR01 | LLP Annual return made up to 2012-11-03 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2011-11-03 | |
LLAD01 | Change of registered office address for limited liability partnership from 177 West George Street Glasgow G2 2LB on 2011-10-18 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/11/10 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/11/09 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN AITKEN / 31/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROBERT BELL / 31/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES PIRRIE / 31/10/2009 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PIRRIE / 31/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
LLP288c | MEMBER'S PARTICULARS DAVID BELL | |
LLP363 | ANNUAL RETURN MADE UP TO 03/11/08 | |
363a | ANNUAL RETURN MADE UP TO 03/11/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 30/04/08 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
CERTNM | COMPANY NAME CHANGED LOMOND CAPITAL LLP CERTIFICATE ISSUED ON 21/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 23 CRAIGMILLAR AVENUE MILNGAVIE GLASGOW G62 8AX | |
RES13 | RO CHANGE AUTHORISED 02/03/07 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
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 NEVIS CAPITAL LLP
NEVIS CAPITAL LLP owns 2 domain names.
woodsidepower.co.uk apexgenerators.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
FLOATING CHARGE | DIESELEC HOLDINGS LIMITED | 2010-09-17 | Outstanding |
FLOATING CHARGE | DIESELEC THISTLE GENERATORS LIMITED | 2010-09-17 | Outstanding |
JAMES RAMSAY (GLASGOW) LIMITED | 2013-07-30 | Outstanding | |
JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED | 2013-08-02 | Outstanding | |
ASTEC PRECISION LIMITED | 2015-07-23 | Outstanding |
We have found 5 mortgage charges which are owed to NEVIS CAPITAL LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as NEVIS CAPITAL LLP 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. |