Company NameNemolot Limited
DirectorsMauro Mazzanti and Ruth Rueesch
Company StatusActive
Company NumberSC122747
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMauro Mazzanti
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 1996(6 years after company formation)
Appointment Duration28 years, 2 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia Villamagna 74 50012 Candeli
Firenze
Italy
Director NameRuth Rueesch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 1996(6 years after company formation)
Appointment Duration28 years, 2 months
RoleBusiness Woman
Country of ResidenceItaly
Correspondence AddressVia Villamagna 74 50012 Candeli
Firenze
Italy
Secretary NameRuth Rueesch
NationalityItalian
StatusCurrent
Appointed15 February 1996(6 years after company formation)
Appointment Duration28 years, 2 months
RoleBusiness Woman
Correspondence AddressVia Villamagna 74 50012 Candeli
Firenze
Italy
Director NamePascal D'Irumberry De Salaberry
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1990(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 1996)
RoleInvestment Manager
Correspondence Address91 Rue Du Faubourg St Honore
Paris
75008
Director NameRobert Douglas Stewart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 1996)
RoleFinancial Advisor
Correspondence Address3 Dean Park Mews
Edinburgh
Midlothian
EH4 1EF
Scotland
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed08 June 1990(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1994)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1996)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£93,218
Cash£1,991
Current Liabilities£1,292

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

21 January 2021Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 61 Dublin Street Edinburgh EH3 6NL on 21 January 2021 (1 page)
9 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
11 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
2 August 2018Notification of Linda Mazzanti as a person with significant control on 24 July 2018 (2 pages)
1 August 2018Change of details for Marianne Mazzanti as a person with significant control on 24 July 2018 (6 pages)
12 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(6 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
16 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 February 2015 (1 page)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(6 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(6 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 January 2013Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 8 January 2013 (1 page)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2010Director's details changed for Ruth Rueesch on 5 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ruth Rueesch on 5 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mauro Mazzanti on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Mauro Mazzanti on 5 February 2010 (2 pages)
1 March 2010Secretary's details changed for Ruth Rueesch on 5 February 2010 (1 page)
1 March 2010Director's details changed for Ruth Rueesch on 5 February 2010 (2 pages)
1 March 2010Secretary's details changed for Ruth Rueesch on 5 February 2010 (1 page)
1 March 2010Director's details changed for Mauro Mazzanti on 5 February 2010 (2 pages)
1 March 2010Secretary's details changed for Ruth Rueesch on 5 February 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
18 February 2009Return made up to 05/02/08; full list of members (4 pages)
18 February 2009Return made up to 05/02/08; full list of members (4 pages)
18 February 2009Return made up to 05/02/09; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 March 2007Return made up to 05/02/07; full list of members (7 pages)
20 March 2007Return made up to 05/02/07; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
20 July 2006Registered office changed on 20/07/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
23 May 2006Return made up to 05/02/06; full list of members (7 pages)
23 May 2006Return made up to 05/02/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
8 March 2005Return made up to 31/01/05; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
26 March 2004Return made up to 05/02/04; full list of members (7 pages)
26 March 2004Return made up to 05/02/04; full list of members (7 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
26 February 2003Return made up to 05/02/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
26 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 March 2002Return made up to 05/02/02; full list of members (7 pages)
7 March 2002Return made up to 05/02/02; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 March 2001Return made up to 05/02/01; full list of members (7 pages)
14 March 2001Return made up to 05/02/01; full list of members (7 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 February 2000Return made up to 05/02/00; full list of members (7 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Return made up to 05/02/00; full list of members (7 pages)
28 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
25 March 1999Return made up to 05/02/99; no change of members (4 pages)
25 March 1999Return made up to 05/02/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 June 1997Return made up to 05/02/97; full list of members (6 pages)
4 June 1997Return made up to 05/02/97; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
30 March 1996Return made up to 05/02/96; full list of members (6 pages)
30 March 1996Return made up to 05/02/96; full list of members (6 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 November 1995Full accounts made up to 30 September 1995 (10 pages)
13 November 1995Full accounts made up to 30 September 1995 (10 pages)
25 July 1990Memorandum and Articles of Association (7 pages)
5 February 1990Incorporation (19 pages)