Company NameNathans (Denny) Limited
DirectorAndrew Neil Wilson
Company StatusActive
Company NumberSC140920
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)
Previous NameNathans Holdings Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew Neil Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameBrendan Sylvester O'Brien
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCraiglockhart House
Craiglockhart Dell Road
Edinburgh
EH14 1JW
Scotland
Director NameMr Brendan Henry O'Brien
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameMr Brendan Henry O'Brien
NationalityBritish,
StatusResigned
Appointed27 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Colinton Road
Edinburgh
EH10 5DG
Scotland
Secretary NameMr Trevor John Elliott
NationalityBritish
StatusResigned
Appointed27 February 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 October 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Richard Philip Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(25 years, 11 months after company formation)
Appointment Duration7 months (resigned 19 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Ryan Hallworth
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(25 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches3 other UK companies use this postal address

Shareholders

25.2k at £1Langhowe Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£258,291
Cash£461,256
Current Liabilities£1,756,044

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

15 October 1993Delivered on: 21 October 1993
Satisfied on: 22 August 2002
Persons entitled: Forth Valley Enterprise

Classification: Standard security
Secured details: £50,000 and all further sums due or to become due.
Particulars: Blocks 6 and 7 winchester avenue industrial estate, denny.
Fully Satisfied
21 September 1993Delivered on: 8 October 1993
Satisfied on: 28 March 2003
Persons entitled: Forth Valley Enterprise

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
20 November 1992Delivered on: 2 December 1992
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.6 hectares and 0.92 acres adjoining land comprising blocks 6 & 7 winchester avenue industrial estate denny falkirk.
Outstanding

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Ryan Hallworth as a director on 28 November 2019 (1 page)
27 November 2019Termination of appointment of Andrew John Scaife as a director on 14 November 2019 (1 page)
27 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
29 May 2019Termination of appointment of Richard Philip Robinson as a director on 19 May 2019 (1 page)
4 December 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
24 October 2018Notification of Nathans Waste Savers Limited as a person with significant control on 22 October 2018 (2 pages)
24 October 2018Cessation of Brendan Henry O'brien as a person with significant control on 22 October 2018 (1 page)
21 October 2018Appointment of Mr Andrew Neil Wilson as a director on 16 October 2018 (2 pages)
21 October 2018Termination of appointment of Trevor John Elliott as a secretary on 16 October 2018 (1 page)
19 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
19 October 2018Appointment of Mr Ryan Hallworth as a director on 16 October 2018 (2 pages)
19 October 2018Appointment of Mr Andrew Scaife as a director on 16 October 2018 (2 pages)
19 October 2018Termination of appointment of Brendan Henry O'brien as a director on 16 October 2018 (1 page)
19 October 2018Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 19 October 2018 (1 page)
19 October 2018Appointment of Mr Richard Philip Robinson as a director on 16 October 2018 (2 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (10 pages)
1 June 2018Satisfaction of charge 1 in full (4 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25,237
(3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25,237
(3 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 25,237
(3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 25,237
(3 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 July 2014Auditor's resignation (1 page)
8 July 2014Auditor's resignation (1 page)
27 February 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 27 February 2014 (1 page)
6 November 2013Secretary's details changed for Trevor John Elliott on 27 October 2013 (1 page)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,237
(3 pages)
6 November 2013Director's details changed for Mr Brendan Henry O'brien on 27 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Brendan Henry O'brien on 27 October 2013 (2 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,237
(3 pages)
6 November 2013Secretary's details changed for Trevor John Elliott on 27 October 2013 (1 page)
2 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 1 November 2010 (1 page)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 1 November 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 January 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
25 January 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
6 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
3 November 2009Company name changed nathans holdings LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-28
(1 page)
3 November 2009Company name changed nathans holdings LIMITED\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
15 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
15 September 2009Accounts for a small company made up to 31 October 2008 (8 pages)
27 November 2008Return made up to 27/10/08; full list of members (3 pages)
27 November 2008Return made up to 27/10/08; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
17 March 2008Secretary appointed trevor elliott (2 pages)
17 March 2008Appointment terminated secretary brendan o'brien (1 page)
17 March 2008Appointment terminated director brendan o'brien (1 page)
17 March 2008Appointment terminated secretary brendan o'brien (1 page)
17 March 2008Secretary appointed trevor elliott (2 pages)
17 March 2008Appointment terminated director brendan o'brien (1 page)
15 November 2007Return made up to 27/10/07; no change of members (7 pages)
15 November 2007Return made up to 27/10/07; no change of members (7 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page)
18 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 November 2006Return made up to 27/10/06; full list of members (7 pages)
2 November 2006Return made up to 27/10/06; full list of members (7 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 April 2005Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
11 April 2005Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
26 October 2004Return made up to 27/10/04; full list of members (7 pages)
26 October 2004Return made up to 27/10/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 October 2003Return made up to 27/10/03; full list of members (7 pages)
27 October 2003Return made up to 27/10/03; full list of members (7 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 March 2003Dec mort/charge * (5 pages)
28 March 2003Dec mort/charge * (5 pages)
7 January 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Dec mort/charge * (5 pages)
22 August 2002Dec mort/charge * (5 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 October 2001Return made up to 27/10/01; full list of members (6 pages)
22 October 2001Return made up to 27/10/01; full list of members (6 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 December 2000Return made up to 27/10/00; full list of members (6 pages)
8 December 2000Return made up to 27/10/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 November 1998Return made up to 27/10/98; full list of members (6 pages)
6 November 1998Return made up to 27/10/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 March 1998Declaration of assistance for shares acquisition (3 pages)
26 March 1998Declaration of assistance for shares acquisition (3 pages)
20 November 1997Return made up to 27/10/97; no change of members (4 pages)
20 November 1997Return made up to 27/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 November 1996Return made up to 27/10/96; no change of members (4 pages)
29 November 1996Return made up to 27/10/96; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
15 November 1995Return made up to 27/10/95; full list of members (6 pages)
15 November 1995Return made up to 27/10/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 October 1994Return made up to 27/10/94; no change of members (4 pages)
21 October 1994Return made up to 27/10/94; no change of members (4 pages)
28 January 1994Particulars of contract relating to shares (3 pages)
28 January 1994Ad 01/11/92--------- £ si 25237@1 (2 pages)
28 January 1994Particulars of contract relating to shares (3 pages)
28 January 1994Ad 01/11/92--------- £ si 25237@1 (2 pages)
15 December 1993Return made up to 27/10/93; full list of members (5 pages)
15 December 1993Return made up to 27/10/93; full list of members (5 pages)
15 December 1993Ad 01/11/92--------- £ si 25237@1 (2 pages)
15 December 1993Ad 01/11/92--------- £ si 25237@1 (2 pages)
27 October 1992Incorporation (12 pages)
27 October 1992Incorporation (12 pages)