Company NameNouveau Enterprises Limited
Company StatusDissolved
Company NumberSC079141
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 9 months ago)
Dissolution Date3 October 2023 (5 months, 3 weeks ago)
Previous NameD.C.H. (Alloa) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Eric Martin Ruhl
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed14 January 2014(31 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameDavid Cumming
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address22 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameNona Cumming
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration25 years (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Secretary NameNona Cumming
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 6 months after company formation)
Appointment Duration25 years (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameElliot Cumming
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 80 Beith Street
Patrick
Glasgow
G11 6DQ
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1Eric Ruhl
100.00%
Ordinary

Financials

Year2014
Net Worth£27,238
Cash£33,383
Current Liabilities£13,563

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

27 January 1989Delivered on: 3 February 1989
Satisfied on: 11 January 1993
Persons entitled: The British Linen Bank LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
16 November 1987Delivered on: 23 November 1987
Satisfied on: 3 February 1989
Persons entitled: Alloa Brewery Company LTD

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
7 July 1987Delivered on: 10 July 1987
Satisfied on: 16 March 1989
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Alloa snooker club 66 and 68 mill street alloa.
Fully Satisfied
26 June 1987Delivered on: 2 July 1987
Satisfied on: 5 April 1991
Persons entitled: British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 and 68 mill street alloa.
Fully Satisfied
15 September 1986Delivered on: 1 October 1986
Satisfied on: 27 March 1989
Persons entitled: Alloa Brewery Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Alloa snooker club.
Fully Satisfied
9 December 1988Delivered on: 15 December 1988
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.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(3 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(3 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
3 February 2014Appointment of Mr Eric Martin Ruhl as a director (2 pages)
3 February 2014Appointment of Mr Eric Martin Ruhl as a director (2 pages)
27 January 2014Termination of appointment of Nona Cumming as a secretary (1 page)
27 January 2014Termination of appointment of Nona Cumming as a director (1 page)
27 January 2014Termination of appointment of Nona Cumming as a director (1 page)
27 January 2014Termination of appointment of Nona Cumming as a secretary (1 page)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Termination of appointment of Elliot Cumming as a director (1 page)
4 March 2013Termination of appointment of Elliot Cumming as a director (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Director's details changed for Nona Cumming on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Elliot Cumming on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nona Cumming on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Elliot Cumming on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Elliot Cumming on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nona Cumming on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages)
31 October 2009Registered office address changed from Unit 15, Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Registered office changed on 17/11/04 from: unit 16,ladywell 94 duke street glasgow G4 0UW (1 page)
17 November 2004Registered office changed on 17/11/04 from: unit 16,ladywell 94 duke street glasgow G4 0UW (1 page)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 7 royal crescent glasgow G3 7SL (1 page)
24 October 2001Registered office changed on 24/10/01 from: 7 royal crescent glasgow G3 7SL (1 page)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)