Company NameNH3 Limited
DirectorDavid Edward Murray
Company StatusActive
Company NumberSC139903
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(3 months after company formation)
Appointment Duration31 years, 4 months
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 November 1992)
RoleChartered Accountant
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameGeorge Keith Freeland
NationalityBritish
StatusResigned
Appointed24 November 1992(3 months after company formation)
Appointment Duration2 years (resigned 15 December 1994)
RoleCompany Director
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed09 September 1999(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.nh3.co.uk/
Telephone01638 666111
Telephone regionNewmarket

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

17.3k at £0.01Ifg (Nominees) (Ci) LTD A/c Murrt 1
77.33%
Ordinary
5.1k at £0.01Ifg (Nominees) (Ci) LTD A/c Murrt 2
22.67%
Ordinary

Financials

Year2014
Net Worth£16,354
Cash£17,294
Current Liabilities£940

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

24 November 1992Delivered on: 26 November 1992
Satisfied on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (7 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 30 June 2017 (7 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
12 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
18 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 224.17
(3 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 224.17
(3 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 224.17
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 224.17
(3 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 224.17
(3 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 224.17
(3 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR United Kingdom on 13 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 224.17
(3 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 224.17
(3 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 224.17
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
21 March 2012Full accounts made up to 30 June 2011 (12 pages)
21 March 2012Full accounts made up to 30 June 2011 (12 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 25 August 2011 (1 page)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 25 August 2011 (1 page)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
9 May 2011Termination of appointment of James Wilson as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (11 pages)
1 April 2011Full accounts made up to 30 June 2010 (11 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 June 2010Full accounts made up to 30 June 2009 (12 pages)
22 June 2010Full accounts made up to 30 June 2009 (12 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
25 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
28 November 2008Full accounts made up to 31 January 2008 (11 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (12 pages)
28 November 2007Full accounts made up to 31 January 2007 (12 pages)
23 August 2007Return made up to 07/08/07; full list of members (7 pages)
23 August 2007Return made up to 07/08/07; full list of members (7 pages)
29 December 2006Auditor's resignation (1 page)
29 December 2006Auditor's resignation (1 page)
28 November 2006Full accounts made up to 31 January 2006 (12 pages)
28 November 2006Full accounts made up to 31 January 2006 (12 pages)
18 August 2006Return made up to 07/08/06; full list of members (7 pages)
18 August 2006Return made up to 07/08/06; full list of members (7 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
29 November 2005Full accounts made up to 31 January 2005 (12 pages)
29 November 2005Full accounts made up to 31 January 2005 (12 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
30 August 2005Return made up to 07/08/05; full list of members (7 pages)
20 August 2004Full accounts made up to 31 January 2004 (11 pages)
20 August 2004Full accounts made up to 31 January 2004 (11 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
29 August 2002Full accounts made up to 31 January 2002 (10 pages)
29 August 2002Full accounts made up to 31 January 2002 (10 pages)
22 August 2002Return made up to 07/08/02; full list of members (6 pages)
22 August 2002Return made up to 07/08/02; full list of members (6 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
29 November 2001Full accounts made up to 31 January 2001 (10 pages)
29 November 2001Full accounts made up to 31 January 2001 (10 pages)
24 August 2001Return made up to 07/08/01; full list of members (6 pages)
24 August 2001Return made up to 07/08/01; full list of members (6 pages)
22 February 2001£ ic 230/224 31/01/01 £ sr [email protected]=6 (1 page)
22 February 2001£ ic 230/224 31/01/01 £ sr [email protected]=6 (1 page)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
9 August 2000Return made up to 07/08/00; full list of members (6 pages)
9 August 2000Return made up to 07/08/00; full list of members (6 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (4 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (4 pages)
30 November 1999Full accounts made up to 31 January 1999 (10 pages)
30 November 1999Full accounts made up to 31 January 1999 (10 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
14 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
9 February 1999Dec mort/charge * (4 pages)
9 February 1999Dec mort/charge * (4 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
7 December 1998Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
3 August 1998Return made up to 07/08/98; no change of members (10 pages)
3 August 1998Return made up to 07/08/98; no change of members (10 pages)
4 September 1997Return made up to 07/08/97; no change of members (10 pages)
4 September 1997Return made up to 07/08/97; no change of members (10 pages)
2 September 1997Full accounts made up to 31 January 1997 (10 pages)
2 September 1997Full accounts made up to 31 January 1997 (10 pages)
15 August 1996Return made up to 07/08/96; full list of members (11 pages)
15 August 1996Return made up to 07/08/96; full list of members (11 pages)
8 July 1996Full accounts made up to 31 January 1996 (9 pages)
8 July 1996Full accounts made up to 31 January 1996 (9 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
9 August 1995Return made up to 07/08/95; no change of members (14 pages)
9 August 1995Return made up to 07/08/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 August 1992Incorporation (25 pages)
24 August 1992Incorporation (25 pages)