THE NEVIS MANAGEMENT COMPANY LIMITED

SC241556
3 CAMERON SQUARE FORT WILLIAM INVERNESS-SHIRE PH33 6AJ

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 6 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 6 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 6 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 officers Appointment of director (Mr Michael John Pescod) 2 Buy now
20 Jan 2022 officers Termination of appointment of director (Alexander Farquhar) 1 Buy now
16 Mar 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 6 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 6 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 7 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 officers Appointment of director (Mr Alex Farquhar) 2 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 officers Change of particulars for director (Ms Patricia Jordan) 3 Buy now
07 Jan 2015 officers Change of particulars for director (Sheila Mairi Maclennan) 2 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
03 Sep 2013 accounts Annual Accounts 11 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 officers Appointment of director (Sheila Mairi Maclennan) 2 Buy now
05 Feb 2013 officers Termination of appointment of director (Neil Clark) 1 Buy now
05 Feb 2013 officers Change of particulars for director (Patricia Jordan) 2 Buy now
05 Feb 2013 officers Change of particulars for corporate secretary (R a Clement Associates) 2 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 accounts Annual Accounts 5 Buy now
20 Jan 2012 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
24 Mar 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Patricia Jordan) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Neil Mackinnon Clark) 2 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (R a Clement Associates) 2 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 officers Appointment terminated director roger cousins 1 Buy now
20 Jan 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
21 Feb 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: r a clements associates 99-101 high street fort william invernessshire PH33 6DG 1 Buy now
11 Sep 2007 officers New secretary appointed 1 Buy now
09 Jul 2007 address Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL 1 Buy now
04 May 2007 accounts Annual Accounts 5 Buy now
03 May 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 annual-return Return made up to 23/12/06; full list of members 7 Buy now
11 Oct 2006 accounts Annual Accounts 5 Buy now
21 Sep 2006 officers Director resigned 1 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
25 Jan 2006 annual-return Return made up to 23/12/05; full list of members 9 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
19 Oct 2005 officers Director resigned 1 Buy now
21 Sep 2005 accounts Annual Accounts 5 Buy now
02 Feb 2005 annual-return Return made up to 23/12/04; full list of members 8 Buy now
06 Jul 2004 accounts Annual Accounts 5 Buy now
03 Mar 2004 annual-return Return made up to 23/12/03; full list of members 8 Buy now
06 Aug 2003 officers New secretary appointed 2 Buy now
06 Aug 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 address Registered office changed on 14/07/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG 1 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
09 Jun 2003 officers New director appointed 2 Buy now
09 Jun 2003 officers New director appointed 2 Buy now
09 Jun 2003 officers Director resigned 1 Buy now
09 Jun 2003 officers Director resigned 1 Buy now
23 Dec 2002 incorporation Incorporation Company 28 Buy now