Company NameNistaplox Limited
DirectorJasper Jacobus Christiaan Heusdens
Company StatusActive
Company NumberSC180067
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Jasper Jacobus Christiaan Heusdens
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 1997(6 days after company formation)
Appointment Duration26 years, 5 months
RoleCo Management
Country of ResidenceScotland
Correspondence AddressMeppelerweg 2
Steenwijk
8831cw
Netherlands
Secretary NameNelson Gilmour Smith (Corporation)
StatusCurrent
Appointed03 November 1997(6 days after company formation)
Appointment Duration26 years, 5 months
Correspondence Address53 Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Nelson Gilmour Smith & Co
53 Bothwell Street
Glasgow
Lanarkshire
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

24 at £1Johanna E. Christiana A Heusdens
33.33%
Ordinary
24 at £1Margaret Johanna Christiana Heusdens
33.33%
Ordinary
8 at £1C.h.w. Heusdens
11.11%
Ordinary
8 at £1F.g.c. Heusdens
11.11%
Ordinary
8 at £1G.c.m. Heusdens
11.11%
Ordinary

Financials

Year2014
Net Worth£399
Cash£1,241
Current Liabilities£12,735

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
25 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2017Notification of Mechteld Heusdens as a person with significant control on 22 March 2017 (2 pages)
28 September 2017Notification of Mechteld Heusdens as a person with significant control on 22 March 2017 (2 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 72
(5 pages)
28 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 72
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 72
(5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 72
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 72
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 72
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Dr Jasper Jacobus Christiaan Heusdens on 21 September 2010 (2 pages)
8 October 2010Secretary's details changed for Nelson Gilmour Smith & Co on 21 September 2010 (2 pages)
8 October 2010Secretary's details changed for Nelson Gilmour Smith & Co on 21 September 2010 (2 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Dr Jasper Jacobus Christiaan Heusdens on 21 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 October 2007Return made up to 21/09/07; no change of members (6 pages)
11 October 2007Return made up to 21/09/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2006Return made up to 21/09/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Return made up to 21/09/06; full list of members (7 pages)
22 September 2005Return made up to 21/09/05; full list of members (7 pages)
22 September 2005Return made up to 21/09/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 October 2004Return made up to 04/10/04; full list of members (7 pages)
6 October 2004Return made up to 04/10/04; full list of members (7 pages)
12 November 2003Return made up to 17/10/03; full list of members (7 pages)
12 November 2003Return made up to 17/10/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Return made up to 17/10/02; full list of members (7 pages)
22 October 2002Return made up to 17/10/02; full list of members (7 pages)
15 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: 95 bothwell street glasgow G2 7NA (1 page)
26 May 2000Registered office changed on 26/05/00 from: 95 bothwell street glasgow G2 7NA (1 page)
19 November 1999Return made up to 23/10/99; full list of members (6 pages)
19 November 1999Return made up to 23/10/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1998Ad 20/10/98--------- £ si 70@70 (2 pages)
27 October 1998Ad 20/10/98--------- £ si 70@70 (2 pages)
26 October 1998Return made up to 23/10/98; full list of members (6 pages)
26 October 1998Return made up to 23/10/98; full list of members (6 pages)
26 November 1997Memorandum and Articles of Association (14 pages)
26 November 1997Memorandum and Articles of Association (14 pages)
17 November 1997Company name changed fumedash LIMITED\certificate issued on 18/11/97 (2 pages)
17 November 1997Company name changed fumedash LIMITED\certificate issued on 18/11/97 (2 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 24 great king street edinburgh EH3 6QN (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 24 great king street edinburgh EH3 6QN (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
28 October 1997Incorporation (9 pages)
28 October 1997Incorporation (9 pages)