Company NameNivlem (Aberdeen) Limited
DirectorMichael James Melvin
Company StatusActive
Company NumberSC107583
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Melvin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(20 years, 5 months after company formation)
Appointment Duration16 years
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address23 Ashgrove Road West
Aberdeen
Aberdeenshire
AB16 5BB
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed29 September 1989(1 year, 10 months after company formation)
Appointment Duration34 years, 7 months
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Director NameJessie Gall Melvin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address15 Westray Road
Summerhill
Aberdeen
Aberdeenshire
AB2 6ET
Scotland
Director NameMary Joan Melvin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(1 year, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 05 July 2012)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashgrove Road West
Aberdeen
Aberdeenshire
AB16 5BB
Scotland

Contact

Websitenivlemgarage.co.uk

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8k at £1Michael John Melvin
90.00%
Ordinary
200 at £1Susan An Melvin
10.00%
Ordinary

Financials

Year2014
Net Worth£199,230
Cash£11,777
Current Liabilities£67,503

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

12 June 2008Delivered on: 18 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 causewayend, aberdeen ABN66305.
Outstanding
16 May 2008Delivered on: 21 May 2008
Satisfied on: 20 August 2011
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

25 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 October 2018Confirmation statement made on 29 September 2018 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(4 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(4 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2013 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2013 (20 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 October 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
16 October 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000

Statement of capital on 2014-10-16
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(4 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000

Statement of capital on 2014-10-16
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(4 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,000
(4 pages)
16 October 2014Secretary's details changed for Adam Cochran on 1 January 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
(4 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(5 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(5 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(5 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Termination of appointment of Mary Melvin as a director (2 pages)
16 July 2012Termination of appointment of Mary Melvin as a director (2 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(6 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015.
(6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 October 2010Secretary's details changed for Adam Cochran on 29 September 2010 (2 pages)
7 October 2010Secretary's details changed for Adam Cochran on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Michael James Melvin on 27 September 2010 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Michael James Melvin on 27 September 2010 (2 pages)
7 October 2010Director's details changed for Mary Joan Melvin on 29 September 2010 (2 pages)
7 October 2010Director's details changed for Mary Joan Melvin on 29 September 2010 (2 pages)
22 September 2010Annual return made up to 29 September 2007 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 29 September 2007 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 29 September 2008 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 29 September 2009 (4 pages)
15 September 2010Annual return made up to 29 September 2009 (4 pages)
15 September 2010Annual return made up to 29 September 2008 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Director appointed michael james melvin (2 pages)
23 May 2008Appointment terminate, director and secretary jessie gail melvin logged form (1 page)
23 May 2008Director appointed michael james melvin (2 pages)
23 May 2008Appointment terminate, director and secretary jessie gail melvin logged form (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Return made up to 29/09/06; full list of members (6 pages)
4 October 2006Return made up to 29/09/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Return made up to 29/09/05; full list of members (6 pages)
21 September 2005Return made up to 29/09/05; full list of members (6 pages)
15 September 2004Return made up to 29/09/04; full list of members (6 pages)
15 September 2004Return made up to 29/09/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2003Return made up to 29/09/03; full list of members (6 pages)
22 September 2003Return made up to 29/09/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 September 2002Return made up to 29/09/02; full list of members (6 pages)
30 September 2002Return made up to 29/09/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 September 2001Return made up to 29/09/01; full list of members (6 pages)
27 September 2001Return made up to 29/09/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
5 January 2000Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (10 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (10 pages)
28 October 1998Return made up to 29/09/98; no change of members (4 pages)
28 October 1998Return made up to 29/09/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Return made up to 29/09/97; no change of members (4 pages)
26 September 1997Return made up to 29/09/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1996Return made up to 29/09/96; full list of members (6 pages)
3 October 1996Return made up to 29/09/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 November 1987Incorporation (17 pages)
12 November 1987Incorporation (17 pages)