Company NameNemesis Equipment Limited
Company StatusActive
Company NumberSC126644
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Philip Edwin Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Mark George Stewart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Thomas James Johnston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Farm
Arbroath
DD11 3RH
Scotland
Director NameMrs Isobel Mary Jonhston
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Farm
Arbroath
Angus
DD11 3RH
Scotland
Secretary NameMrs Isobel Mary Jonhston
NationalityBritish
StatusResigned
Appointed08 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville Farm
Arbroath
Angus
DD11 3RH
Scotland
Secretary NameMr David Wood
NationalityBritish
StatusResigned
Appointed28 September 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPressock Farmhouse
Pitmues Guthrie
Forfar
Angus
DD8 2SN
Scotland
Secretary NameKathleen Emslie
NationalityBritish
StatusResigned
Appointed06 December 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 2003)
RoleNursery Nurse
Correspondence Address9 Whitson Way
Montrose
Angus
DD10 9DX
Scotland
Secretary NameIsobel Mary Johnston
NationalityBritish
StatusResigned
Appointed22 September 2003(13 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressWoodville Farm
Arbroath
Angus
DD11 3RH
Scotland
Director NameMr Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameMr Ross Michael McKenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntervention House Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenemesisequipment.com
Email address[email protected]
Telephone01307 466492
Telephone regionForfar

Location

Registered AddressIntervention House
Lunan Bay
By Montrose
Angus
DD10 9TG
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£975,801
Cash£194,120
Current Liabilities£453,926

Accounts

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

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

12 November 1998Delivered on: 18 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 January 1992Delivered on: 28 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises workshop and ground at woodvice farm,arbroath.
Outstanding

Filing History

9 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 September 2020Second filing for the notification of Intervention Group Limited as a person with significant control (7 pages)
1 November 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
1 November 2019Cessation of Isobel Mary Johnston as a person with significant control on 31 October 2019 (1 page)
1 November 2019Cessation of Thomas James Johnston as a person with significant control on 31 October 2019 (1 page)
1 November 2019Notification of Intervention Group Limited as a person with significant control on 31 October 2019
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 03/09/2020
(2 pages)
1 November 2019Appointment of Mr Colin Kennedy as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Thomas James Johnston as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Mr Ross Michael Mckenzie as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Isobel Mary Johnston as a secretary on 31 October 2019 (1 page)
1 November 2019Registered office address changed from 492a Perth Road Dundee DD2 1LR to Intervention House Lunan Bay by Montrose Angus DD10 9TG on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Isobel Mary Jonhston as a director on 31 October 2019 (1 page)
25 October 2019Satisfaction of charge 2 in full (4 pages)
25 October 2019Satisfaction of charge 1 in full (4 pages)
18 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
5 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 August 2010Director's details changed for Isobel Mary Jonhston on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Isobel Mary Jonhston on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Thomas James Johnston on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Thomas James Johnston on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Isobel Mary Jonhston on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Thomas James Johnston on 8 August 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
3 September 2008Return made up to 08/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 August 2007Registered office changed on 21/08/07 from: 492A perth road dundee DD2 1LR (1 page)
21 August 2007Registered office changed on 21/08/07 from: 492A perth road dundee DD2 1LR (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
18 June 2007Registered office changed on 18/06/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 08/08/06; full list of members (2 pages)
13 September 2006Return made up to 08/08/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005Return made up to 08/08/05; full list of members (2 pages)
11 August 2005Return made up to 08/08/05; full list of members (2 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 August 2002Return made up to 08/08/02; full list of members (6 pages)
9 August 2002Return made up to 08/08/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
25 August 1999Return made up to 08/08/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 November 1998Partic of mort/charge * (6 pages)
18 November 1998Partic of mort/charge * (6 pages)
13 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
22 January 1998Registered office changed on 22/01/98 from: 56 reform street dundee DD1 1RY (1 page)
22 January 1998Registered office changed on 22/01/98 from: 56 reform street dundee DD1 1RY (1 page)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
18 August 1997Return made up to 08/08/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 November 1996Location of register of members (1 page)
11 November 1996Location of register of members (1 page)
31 July 1996Return made up to 08/08/96; no change of members (4 pages)
31 July 1996Return made up to 08/08/96; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)