Company NameNivenglen Limited
Company StatusActive
Company NumberSC132405
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Newark Street
Glasgow
G41 4PX
Scotland
Director NameMrs Lyn Palmer
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(30 years, 10 months after company formation)
Appointment Duration2 years
RoleShop Dispenser
Country of ResidenceScotland
Correspondence AddressC/O D.M. McNaught & Co. 3rd Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Yvonne Paterson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(30 years, 10 months after company formation)
Appointment Duration2 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O D.M. McNaught & Co. 3rd Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlastair Sinclair Watson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleSherriff Officer
Correspondence Address126 Balerno Drive
Glasgow
Lanarkshire
G52 1NA
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameElizabeth Watson
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address126 Balerno Drive
Glasgow
Lanarkshire
G52 1NA
Scotland
Secretary NameMary McColl Watson
NationalityBritish
StatusResigned
Appointed22 January 1992(7 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address126 Balerno Drive
Glasgow
Lanarkshire
G52 1NA
Scotland
Director NameMr Brian Evans
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(25 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 06 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Newark Street
Glasgow
G41 4PX
Scotland

Location

Registered AddressC/O D.M. McNaught & Co. 3rd Floor
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Alastair Sinclair Watson
50.00%
Ordinary
1 at £1Mrs Mary Mccoll Watson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
26 April 2022Termination of appointment of Brian Evans as a director on 19 April 2022 (1 page)
26 April 2022Appointment of Mrs Lyn Palmer as a director on 19 April 2022 (2 pages)
26 April 2022Cessation of Brian Evans as a person with significant control on 19 April 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
26 April 2022Notification of Lyn Palmer as a person with significant control on 19 April 2022 (2 pages)
26 April 2022Appointment of Mrs Yvonne Paterson as a director on 19 April 2022 (2 pages)
26 April 2022Notification of Yvonne Paterson as a person with significant control on 19 April 2022 (2 pages)
1 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 June 2021Registered office address changed from C/O Dm Mcnaught & Co 3rd Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LS to C/O D.M. Mcnaught & Co. 3rd Floor 166 Buchanan Street Glasgow G1 2LW on 14 June 2021 (1 page)
14 June 2021Change of details for Mr Brian Evans as a person with significant control on 15 September 2020 (2 pages)
8 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 November 2019Notification of Brian Evans as a person with significant control on 6 April 2016 (2 pages)
25 November 2019Withdrawal of a person with significant control statement on 25 November 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
28 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
6 September 2016Termination of appointment of Brian Evans as a director on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Brian Evans as a director on 24 December 2015 (2 pages)
6 September 2016Appointment of Mr Brian Evans as a director on 24 December 2015 (2 pages)
6 September 2016Appointment of Mr Brian Evans as a director on 23 August 2016 (2 pages)
6 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2
(6 pages)
6 September 2016Termination of appointment of Brian Evans as a director on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Brian Evans as a director on 23 August 2016 (2 pages)
19 April 2016Termination of appointment of Alastair Sinclair Watson as a director on 24 December 2015 (1 page)
19 April 2016Termination of appointment of Mary Mccoll Watson as a secretary on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Mary Mccoll Watson as a secretary on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Alastair Sinclair Watson as a director on 24 December 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 July 2009Return made up to 12/06/09; full list of members (3 pages)
22 July 2008Return made up to 12/06/08; full list of members (3 pages)
22 July 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Return made up to 12/06/07; full list of members (2 pages)
13 July 2007Return made up to 12/06/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 July 2006Return made up to 12/06/06; full list of members (2 pages)
28 July 2006Return made up to 12/06/06; full list of members (2 pages)
27 June 2005Return made up to 21/05/05; full list of members (2 pages)
27 June 2005Return made up to 21/05/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
18 June 2002Return made up to 12/06/02; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
21 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
11 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
11 June 1999Return made up to 12/06/99; no change of members (4 pages)
11 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
11 June 1999Return made up to 12/06/99; no change of members (4 pages)
15 June 1998Return made up to 12/06/98; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
15 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
15 June 1998Return made up to 12/06/98; full list of members (6 pages)
25 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 May 1997 (2 pages)
25 June 1997Accounts for a small company made up to 31 May 1997 (2 pages)
7 August 1996Accounts for a small company made up to 31 May 1996 (2 pages)
7 August 1996Accounts for a small company made up to 31 May 1996 (2 pages)
19 July 1996Return made up to 12/06/96; no change of members (4 pages)
19 July 1996Return made up to 12/06/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (2 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (2 pages)
1 June 1995Accounts for a small company made up to 31 May 1994 (2 pages)
1 June 1995Accounts for a small company made up to 31 May 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 June 1991Incorporation (16 pages)