NEVIS DESIGN CONSULTANTS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type total exemption full. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type total exemption full. 2018-07-18 View Report
Address. Change date: 2018-01-29. New address: 3a St. Vincent Street Edinburgh EH3 6SW. Old address: 21 Circus Lane Edinburgh EH3 6SU. 2018-01-29 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type total exemption full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type total exemption full. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Accounts. Accounts type total exemption small. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type total exemption small. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type total exemption small. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Address. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL. Change date: 2011-06-21. 2011-06-21 View Report
Accounts. Accounts type total exemption small. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2010-11-11 View Report
Officers. Change date: 2010-09-12. Officer name: Sophie Arna Scott. 2010-11-11 View Report
Officers. Change date: 2010-09-12. Officer name: Graham Scott. 2010-11-11 View Report
Accounts. Accounts type total exemption small. 2010-04-06 View Report
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2009-11-21. 2009-11-21 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Accounts. Accounts type total exemption full. 2009-03-31 View Report
Annual return. Legacy. 2008-10-29 View Report
Capital. Description: Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\. 2008-08-06 View Report
Accounts. Accounts type total exemption full. 2008-07-01 View Report
Annual return. Legacy. 2007-10-10 View Report
Accounts. Accounts type total exemption full. 2007-03-29 View Report
Accounts. Accounts type total exemption full. 2006-10-12 View Report
Annual return. Legacy. 2006-10-04 View Report
Annual return. Legacy. 2005-09-16 View Report
Accounts. Accounts type total exemption full. 2005-07-06 View Report
Annual return. Legacy. 2004-10-29 View Report
Accounts. Legacy. 2004-04-05 View Report
Mortgage. Description: Partic of mort/charge *****. 2004-01-27 View Report
Officers. Description: New director appointed. 2004-01-10 View Report
Officers. Description: New secretary appointed. 2004-01-10 View Report
Officers. Description: Secretary resigned. 2004-01-10 View Report