Company NameNevis Property Company Limited
Company StatusActive
Company NumberSC020708
CategoryPrivate Limited Company
Incorporation Date29 November 1938(85 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(50 years, 10 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address.
Little Hilla Green Farm, Troutsdale
Scarborough
North Yorkshire
YO13 0BS
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(64 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Park Farm
Ebberston
Scarborough
North Yorkshire
YO13 9PA
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(64 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(74 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(81 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Director NameKenneth Francis Ball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(50 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(50 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed30 September 1989(50 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(64 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT

Contact

Telephone01723 373461
Telephone regionScarborough

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

12 February 2013Delivered on: 16 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 1988Delivered on: 2 June 1988
Satisfied on: 19 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
11 June 1987Delivered on: 22 June 1987
Satisfied on: 7 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 56 George Street Edinburgh EH2 2LR to C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL on 28 February 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 30,000
(7 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 30,000
(7 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (7 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30,000
(7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 30,000
(7 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
21 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 February 2013Appointment of Mr Martin Robson as a director (2 pages)
6 February 2013Appointment of Mr Martin Robson as a director (2 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 March 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
4 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
3 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
8 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
11 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
6 January 2006Full accounts made up to 30 September 2005 (7 pages)
6 January 2006Full accounts made up to 30 September 2005 (7 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
10 January 2005Full accounts made up to 30 September 2004 (7 pages)
10 January 2005Full accounts made up to 30 September 2004 (7 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
9 October 2004Registered office changed on 09/10/04 from: 53 frederick street edinburgh EH2 1LH (1 page)
9 October 2004Registered office changed on 09/10/04 from: 53 frederick street edinburgh EH2 1LH (1 page)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
1 October 2004Return made up to 14/09/04; full list of members (8 pages)
5 January 2004Full accounts made up to 30 September 2003 (7 pages)
5 January 2004Full accounts made up to 30 September 2003 (7 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2003Return made up to 14/09/03; full list of members (8 pages)
18 September 2003Return made up to 14/09/03; full list of members (8 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (3 pages)
1 August 2003New secretary appointed (2 pages)
3 January 2003Full accounts made up to 30 September 2002 (6 pages)
3 January 2003Full accounts made up to 30 September 2002 (6 pages)
23 September 2002Return made up to 14/09/02; full list of members (8 pages)
23 September 2002Return made up to 14/09/02; full list of members (8 pages)
3 January 2002Full accounts made up to 30 September 2001 (6 pages)
3 January 2002Full accounts made up to 30 September 2001 (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (8 pages)
19 September 2001Return made up to 14/09/01; full list of members (8 pages)
3 January 2001Full accounts made up to 30 September 2000 (6 pages)
3 January 2001Full accounts made up to 30 September 2000 (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (8 pages)
20 September 2000Return made up to 14/09/00; full list of members (8 pages)
5 January 2000Full accounts made up to 30 September 1999 (6 pages)
5 January 2000Full accounts made up to 30 September 1999 (6 pages)
20 September 1999Return made up to 14/09/99; no change of members (7 pages)
20 September 1999Return made up to 14/09/99; no change of members (7 pages)
7 July 1999Dec mort/charge * (5 pages)
7 July 1999Dec mort/charge * (5 pages)
13 January 1999Full accounts made up to 30 September 1998 (6 pages)
13 January 1999Full accounts made up to 30 September 1998 (6 pages)
24 September 1998Return made up to 14/09/98; no change of members (7 pages)
24 September 1998Return made up to 14/09/98; no change of members (7 pages)
8 April 1998Full accounts made up to 30 September 1997 (6 pages)
8 April 1998Full accounts made up to 30 September 1997 (6 pages)
17 September 1997Return made up to 14/09/97; full list of members (9 pages)
17 September 1997Return made up to 14/09/97; full list of members (9 pages)
31 January 1997Full accounts made up to 30 September 1996 (6 pages)
31 January 1997Full accounts made up to 30 September 1996 (6 pages)
24 September 1996Return made up to 14/09/96; no change of members (8 pages)
24 September 1996Return made up to 14/09/96; no change of members (8 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
13 February 1996Full accounts made up to 30 September 1995 (7 pages)
31 August 1987Memorandum and Articles of Association (12 pages)
31 August 1987Memorandum and Articles of Association (12 pages)