Company NameNMW Property Solutions Limited
DirectorKeith Mercer
Company StatusActive
Company NumberSC036047
CategoryPrivate Limited Company
Incorporation Date24 January 1961(62 years, 8 months ago)
Previous NameNMW Manufacturing Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKeith Mercer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(53 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62c Stewart Drive
Hardgate
Clydebank
West Dunbartonshire
G81 6AG
Scotland
Secretary NameMr Stephen Arthur Scott McKay
StatusCurrent
Appointed01 December 2019(58 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address40 Cable Depot Road 40 Cable Depot Road
Clydebank
G81 1UF
Scotland
Director NameArchibald Macintyre Henderson
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1980(19 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 1996)
RoleChartered Accountant
Correspondence AddressEasterton Farm
Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Director NameNeil McGregor Wilkinson
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1980(19 years after company formation)
Appointment Duration33 years, 4 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClincart House
Carmanhill
Renton
Dunbartonshire
G83
Scotland
Secretary NameArchibald Macintyre Henderson
NationalityBritish
StatusResigned
Appointed04 July 1988(27 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressEasterton Farm
Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Secretary NameCarolyn Mary Wilkinson
NationalityBritish
StatusResigned
Appointed01 April 1996(35 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressClincart House Carmanhill
Renton
Dumbarton
G82 4LZ
Scotland
Director NameJames Martin
Date of BirthJanuary 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(52 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2014)
RoleProject Manager
Country of ResidenceUnited KIngdom
Correspondence Address30 Holmston Drive
Ayr
Ayrshire
KA7 3JT
Scotland
Secretary NameMr James Martin
StatusResigned
Appointed30 June 2013(52 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressStroove House 38 Montgomerie Terrace
Skelmorlie
Ayrshire
PA17 5DT
Scotland
Secretary NameKeith Mercer
NationalityBritish
StatusResigned
Appointed01 June 2014(53 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address62c Stewart Drive
Hardgate
Clydebank
G81 6AG
Scotland
Secretary NameMr David Mitchell
StatusResigned
Appointed01 August 2016(55 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressStroove House 38 Montgomerie Terrace
Skelmorlie
Ayrshire
PA17 5DT
Scotland

Location

Registered AddressSuite 6
Unit 32
Halley Street
Glasgow
G13 4DJ
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£40,876

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (2 months, 3 weeks ago)
Next Return Due23 July 2024 (9 months, 3 weeks from now)

Charges

5 June 1986Delivered on: 13 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the company and others.
Particulars: The balances at credit of any accounts held by the bank in the company name.
Outstanding

Filing History

3 November 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Registered office address changed from Suite 13 11 Alexander Street Clydebank G81 1SQ Scotland to PO Box Suite 6 Unit 32 Halley Street Glasgow G13 4DJ on 31 January 2020 (1 page)
10 December 2019Appointment of Mr Stephen Arthur Scott Mckay as a secretary on 1 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Registered office address changed from Stroove House 38 Montgomerie Terrace Skelmorlie Ayrshire PA17 5DT to Suite 13 11 Alexander Street Clydebank G81 1SQ on 10 May 2018 (1 page)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Termination of appointment of David Mitchell as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of David Mitchell as a secretary on 14 August 2017 (1 page)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 August 2016Appointment of Mr David Mitchell as a secretary on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Keith Mercer as a secretary on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Keith Mercer as a secretary on 1 August 2016 (1 page)
1 August 2016Appointment of Mr David Mitchell as a secretary on 1 August 2016 (2 pages)
2 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,100
(5 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,100
(5 pages)
13 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,100
(5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,100
(5 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,100
(5 pages)
8 July 2014Termination of appointment of James Martin as a director (2 pages)
8 July 2014Appointment of Keith Mercer as a secretary (3 pages)
8 July 2014Termination of appointment of James Martin as a secretary (2 pages)
8 July 2014Appointment of Keith Mercer as a director (3 pages)
8 July 2014Termination of appointment of James Martin as a director (2 pages)
8 July 2014Appointment of Keith Mercer as a secretary (3 pages)
8 July 2014Appointment of Keith Mercer as a director (3 pages)
8 July 2014Termination of appointment of James Martin as a secretary (2 pages)
25 February 2014Registered office address changed from 30 Holmston Drive Ayr South Ayrshire KA7 3JT on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 30 Holmston Drive Ayr South Ayrshire KA7 3JT on 25 February 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Company name changed nmw manufacturing LIMITED\certificate issued on 28/08/13
  • CONNOT ‐
(3 pages)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-20
(1 page)
28 August 2013Company name changed nmw manufacturing LIMITED\certificate issued on 28/08/13
  • CONNOT ‐
(3 pages)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-20
(1 page)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Appointment of Mr James Martin as a secretary (1 page)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Appointment of Mr James Martin as a secretary (1 page)
21 August 2013Termination of appointment of Carolyn Wilkinson as a secretary (1 page)
21 August 2013Termination of appointment of Carolyn Wilkinson as a secretary (1 page)
25 July 2013Termination of appointment of Neil Wilkinson as a director (2 pages)
25 July 2013Termination of appointment of Neil Wilkinson as a director (2 pages)
10 July 2013Registered office address changed from the New House Village Sandend by Portsoy Banffshire AB45 2UB on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from the New House Village Sandend by Portsoy Banffshire AB45 2UB on 10 July 2013 (2 pages)
10 June 2013Appointment of James Martin as a director (3 pages)
10 June 2013Appointment of James Martin as a director (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Neil Mcgregor Wilkinson on 9 July 2010 (2 pages)
2 March 2011Director's details changed for Neil Mcgregor Wilkinson on 9 July 2010 (2 pages)
2 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Neil Mcgregor Wilkinson on 9 July 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Return made up to 09/07/09; full list of members (3 pages)
11 September 2009Return made up to 09/07/09; full list of members (3 pages)
18 December 2008Return made up to 09/07/08; no change of members (4 pages)
18 December 2008Return made up to 09/07/08; no change of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Return made up to 09/07/07; no change of members (6 pages)
18 July 2007Return made up to 09/07/07; no change of members (6 pages)
2 October 2006Return made up to 10/07/06; full list of members (6 pages)
2 October 2006Return made up to 10/07/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2005Return made up to 10/07/05; full list of members (6 pages)
31 August 2005Return made up to 10/07/05; full list of members (6 pages)
19 July 2005Amended accounts made up to 31 December 2004 (4 pages)
19 July 2005Amended accounts made up to 31 December 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
6 September 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 July 2003Return made up to 10/07/03; full list of members (6 pages)
14 July 2003Return made up to 10/07/03; full list of members (6 pages)
5 November 2002Return made up to 10/07/02; full list of members (6 pages)
5 November 2002Return made up to 10/07/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 August 2001Return made up to 10/07/01; full list of members (6 pages)
2 August 2001Return made up to 10/07/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 July 2000Return made up to 10/07/00; full list of members (6 pages)
11 July 2000Return made up to 10/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
19 July 1999Return made up to 10/07/99; full list of members (6 pages)
19 July 1999Return made up to 10/07/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
21 July 1998Return made up to 10/07/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 12/07/97; no change of members (4 pages)
15 July 1997Return made up to 12/07/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Return made up to 12/07/96; change of members
  • 363(287) ‐ Registered office changed on 27/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 September 1996Return made up to 12/07/96; change of members
  • 363(287) ‐ Registered office changed on 27/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 September 1996New secretary appointed (2 pages)
9 July 1996Full accounts made up to 31 December 1994 (10 pages)
9 July 1996Full accounts made up to 31 December 1994 (10 pages)
24 August 1995Return made up to 12/07/95; full list of members (6 pages)
24 August 1995Return made up to 12/07/95; full list of members (6 pages)
16 May 1995Auditor's resignation (4 pages)
16 May 1995Auditor's resignation (4 pages)
4 July 1991Compulsory strike-off action has been discontinued (1 page)
4 July 1991Compulsory strike-off action has been discontinued (1 page)
19 April 1991First Gazette notice for compulsory strike-off (1 page)
19 April 1991First Gazette notice for compulsory strike-off (1 page)