Company NameNitron Investments Limited
Company StatusActive
Company NumberSC047915
CategoryPrivate Limited Company
Incorporation Date11 September 1970(53 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameEuan Thomas Cameron Kennedy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(25 years, 12 months after company formation)
Appointment Duration27 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Solomon's View
Dunlop
Kilmarnock
Ayrshire
KA3 4ES
Scotland
Director NameMr Donald Robert Forbes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(44 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Strathblane Road
Milngavie
Glasgow
G62 8HA
Scotland
Director NameMrs Mhairi Auld
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(46 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Dougalston Avenue
Milngavie
Glasgow
G62 6AS
Scotland
Director NameMiss Shona Gillian Forbes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(46 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Branklyn Crescent
Glasgow
G13 1GJ
Scotland
Secretary NameMiss Shona Forbes
StatusCurrent
Appointed20 February 2017(46 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address28 Branklyn Crescent
Glasgow
G13 1GJ
Scotland
Director NameMr Colin Cameron Kennedy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(47 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleEducation
Country of ResidenceScotland
Correspondence AddressFla T 1/2,34 Lawrence Street
Glasgow
G11 5HD
Scotland
Director NameCatherine Dick Kennedy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1996)
RoleTeacher
Correspondence Address140 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4RU
Scotland
Director NameRachel Mary Forbes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 February 2017)
RoleMarried Woman
Country of ResidenceScotland
Correspondence Address29 Tannoch Drive
Milngavie
Glasgow
G62 8AR
Scotland
Secretary NameMessrs  Robertson Paul
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 February 2003)
RoleCompany Director
Correspondence AddressFirst Floor
95 Bothwell Street
Glasgow
Strathclyde
G2 7JH
Scotland
Director NameMr Alexander Douglas Forbes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(30 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 20 February 2017)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address29 Tannoch Drive
Milngavie
Glasgow
G62 8AR
Scotland
Secretary NameRachel Mary Forbes
NationalityBritish
StatusResigned
Appointed26 February 2003(32 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 20 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Tannoch Drive
Milngavie
Glasgow
G62 8AR
Scotland
Secretary NameMessrs  Robertson Paul (Corporation)
StatusResigned
Appointed31 December 1988(18 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1996)
Correspondence AddressFirst Floor
95 Bothwell Street
Glasgow
Strathclyde
G2 7JH
Scotland

Location

Registered AddressAiton & Co Ca
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Alexander Douglas Forbes
33.33%
Ordinary
3 at £1Euan Thomas Cameron Kennedy
33.33%
Ordinary
1 at £1Donald Robert Forbes
11.11%
Ordinary
1 at £1Mhairi Helen Auld
11.11%
Ordinary
1 at £1Shona Gillian Forbes
11.11%
Ordinary

Financials

Year2012
Net Worth£206,030
Cash£8,506
Current Liabilities£1,057

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

28 July 1985Delivered on: 4 July 1985
Satisfied on: 23 June 1999
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 bridgeton cross glasgow.
Fully Satisfied

Filing History

18 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
27 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
16 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
30 November 2017Appointment of Mr Colin Cameron Kennedy as a director on 30 November 2017 (2 pages)
30 November 2017Cessation of Alexander Douglas Forbes as a person with significant control on 12 August 2017 (1 page)
30 November 2017Cessation of Alexander Douglas Forbes as a person with significant control on 12 August 2017 (1 page)
30 November 2017Appointment of Mr Colin Cameron Kennedy as a director on 30 November 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Termination of appointment of Rachel Mary Forbes as a secretary on 20 February 2017 (1 page)
20 February 2017Appointment of Miss Shona Gillian Forbes as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Mhairi Auld as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Miss Shona Forbes as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Miss Shona Gillian Forbes as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Miss Shona Forbes as a secretary on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Rachel Mary Forbes as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Alexander Douglas Forbes as a director on 20 February 2017 (1 page)
20 February 2017Appointment of Mrs Mhairi Auld as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Rachel Mary Forbes as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Rachel Mary Forbes as a secretary on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Alexander Douglas Forbes as a director on 20 February 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9
(9 pages)
2 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9
(9 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(9 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(9 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9
(9 pages)
25 September 2014Appointment of Mr Donald Robert Forbes as a director on 9 September 2014 (2 pages)
25 September 2014Appointment of Mr Donald Robert Forbes as a director on 9 September 2014 (2 pages)
25 September 2014Appointment of Mr Donald Robert Forbes as a director on 9 September 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9
(8 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9
(8 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9
(8 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 February 2013Director's details changed for Euan Thomas Cameron Kennedy on 3 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
12 February 2013Director's details changed for Euan Thomas Cameron Kennedy on 3 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
12 February 2013Director's details changed for Euan Thomas Cameron Kennedy on 3 February 2013 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 April 2011Registered office address changed from 29, Tannoch Drive Milngavie Glasgow G62 8AR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 29, Tannoch Drive Milngavie Glasgow G62 8AR on 15 April 2011 (1 page)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
14 February 2010Director's details changed for Alexander Douglas Forbes on 4 February 2010 (2 pages)
14 February 2010Director's details changed for Rachel Mary Forbes on 4 February 2010 (2 pages)
14 February 2010Director's details changed for Rachel Mary Forbes on 4 February 2010 (2 pages)
14 February 2010Director's details changed for Alexander Douglas Forbes on 4 February 2010 (2 pages)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Director's details changed for Rachel Mary Forbes on 4 February 2010 (2 pages)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Director's details changed for Alexander Douglas Forbes on 4 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (5 pages)
11 February 2009Return made up to 04/02/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
23 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 February 2007Return made up to 04/02/07; full list of members (3 pages)
15 February 2007Return made up to 04/02/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 February 2005Return made up to 04/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 February 2005Return made up to 04/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
27 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 February 2002Return made up to 04/02/02; full list of members (8 pages)
7 February 2002Return made up to 04/02/02; full list of members (8 pages)
24 July 2001Registered office changed on 24/07/01 from: 95 bothwell street glasgow G2 7JH (1 page)
24 July 2001Registered office changed on 24/07/01 from: 95 bothwell street glasgow G2 7JH (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 February 2001Return made up to 04/02/01; full list of members (7 pages)
7 February 2001Return made up to 04/02/01; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 February 2000Return made up to 04/02/00; full list of members (7 pages)
15 February 2000Return made up to 04/02/00; full list of members (7 pages)
23 June 1999Dec mort/charge * (5 pages)
23 June 1999Dec mort/charge * (5 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
9 February 1999Return made up to 04/02/99; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 February 1998Return made up to 04/02/98; no change of members (4 pages)
11 February 1998Return made up to 04/02/98; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 February 1997Return made up to 04/02/97; full list of members (6 pages)
6 February 1997Return made up to 04/02/97; full list of members (6 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
8 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996Return made up to 04/02/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Accounts for a small company made up to 30 November 1995 (5 pages)
5 January 1996Accounts for a small company made up to 30 November 1995 (5 pages)
4 July 1985Particulars of property mortgage/charge (3 pages)
4 July 1985Particulars of property mortgage/charge (3 pages)