By Montrose
Angus
DD10 9TG
Scotland
Director Name | Mr Philip Edwin Scott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Mark George Stewart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Thomas James Johnston |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Farm Arbroath DD11 3RH Scotland |
Director Name | Mrs Isobel Mary Jonhston |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Farm Arbroath Angus DD11 3RH Scotland |
Secretary Name | Mrs Isobel Mary Jonhston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodville Farm Arbroath Angus DD11 3RH Scotland |
Secretary Name | Mr David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pressock Farmhouse Pitmues Guthrie Forfar Angus DD8 2SN Scotland |
Secretary Name | Kathleen Emslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 2003) |
Role | Nursery Nurse |
Correspondence Address | 9 Whitson Way Montrose Angus DD10 9DX Scotland |
Secretary Name | Isobel Mary Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Woodville Farm Arbroath Angus DD11 3RH Scotland |
Director Name | Mr Colin Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Mr Ross Michael McKenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nemesisequipment.com |
---|---|
Email address | [email protected] |
Telephone | 01307 466492 |
Telephone region | Forfar |
Registered Address | Intervention House Lunan Bay By Montrose Angus DD10 9TG Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £975,801 |
Cash | £194,120 |
Current Liabilities | £453,926 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
12 November 1998 | Delivered 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 1992 | Delivered 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 |
9 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
3 September 2020 | Second filing for the notification of Intervention Group Limited as a person with significant control (7 pages) |
1 November 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
1 November 2019 | Cessation of Isobel Mary Johnston as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Cessation of Thomas James Johnston as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Notification of Intervention Group Limited as a person with significant control on 31 October 2019
|
1 November 2019 | Appointment of Mr Colin Kennedy as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Thomas James Johnston as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Ross Michael Mckenzie as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Isobel Mary Johnston as a secretary on 31 October 2019 (1 page) |
1 November 2019 | Registered 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 2019 | Termination of appointment of Isobel Mary Jonhston as a director on 31 October 2019 (1 page) |
25 October 2019 | Satisfaction of charge 2 in full (4 pages) |
25 October 2019 | Satisfaction of charge 1 in full (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 August 2010 | Director's details changed for Isobel Mary Jonhston on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Isobel Mary Jonhston on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas James Johnston on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas James Johnston on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Isobel Mary Jonhston on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Thomas James Johnston on 8 August 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 492A perth road dundee DD2 1LR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 492A perth road dundee DD2 1LR (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Location of register of members (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 November 1998 | Partic of mort/charge * (6 pages) |
18 November 1998 | Partic of mort/charge * (6 pages) |
13 August 1998 | Return made up to 08/08/98; full list of members
|
13 August 1998 | Return made up to 08/08/98; full list of members
|
2 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 56 reform street dundee DD1 1RY (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 56 reform street dundee DD1 1RY (1 page) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 November 1996 | Location of register of members (1 page) |
11 November 1996 | Location of register of members (1 page) |
31 July 1996 | Return made up to 08/08/96; no change of members (4 pages) |
31 July 1996 | Return made up to 08/08/96; no change of members (4 pages) |
9 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |