Company NameNiltern Limited
DirectorThomas Carruthers
Company StatusActive
Company NumberSC225282
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Thomas Carruthers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(4 months, 4 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gillespie Grove
Kirkcaldy
Fife
KY2 6ZU
Scotland
Secretary NameJames Grant Carruthers
NationalityBritish
StatusCurrent
Appointed07 September 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address76 Fairways
Dunfermline
Fife
KY12 0DX
Scotland
Secretary NameElizabeth Ann Gordon Carruthers
NationalityBritish
StatusResigned
Appointed12 April 2002(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address9 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01592 744228
Telephone regionKirkcaldy

Location

Registered Address31 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£150,653
Cash£138,644
Current Liabilities£48,826

Accounts

Latest Accounts28 August 2023 (8 months ago)
Next Accounts Due28 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

19 September 2019Delivered on: 21 September 2019
Persons entitled: Thomas Carruthers

Classification: A registered charge
Particulars: Floating charge over the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property of the company.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 28 August 2023 (9 pages)
15 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 28 August 2022 (8 pages)
21 December 2022Confirmation statement made on 14 November 2022 with updates (3 pages)
12 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 December 2021Satisfaction of charge SC2252820001 in full (4 pages)
29 November 2021Total exemption full accounts made up to 28 August 2021 (10 pages)
22 November 2021Previous accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
14 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
21 September 2019Registration of charge SC2252820001, created on 19 September 2019 (16 pages)
21 May 2019Registered office address changed from Unit E1 Newark Road South Glenrothes KY7 4NS Scotland to 31 Townsend Place Kirkcaldy KY1 1HB on 21 May 2019 (1 page)
29 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
13 February 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
9 November 2016Registered office address changed from 266 High Street Leslie Fife KY6 3AF to Unit E1 Newark Road South Glenrothes KY7 4NS on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 266 High Street Leslie Fife KY6 3AF to Unit E1 Newark Road South Glenrothes KY7 4NS on 9 November 2016 (1 page)
20 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(4 pages)
20 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(4 pages)
26 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 December 2009Director's details changed for Thomas Carruthers on 24 November 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Thomas Carruthers on 24 November 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 December 2008Director's change of particulars / thomas carruthers / 01/04/2008 (1 page)
15 December 2008Return made up to 14/11/08; full list of members (3 pages)
15 December 2008Return made up to 14/11/08; full list of members (3 pages)
15 December 2008Director's change of particulars / thomas carruthers / 01/04/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 December 2007Return made up to 14/11/07; no change of members (6 pages)
18 December 2007Return made up to 14/11/07; no change of members (6 pages)
17 January 2007Return made up to 14/11/06; full list of members (6 pages)
17 January 2007Return made up to 14/11/06; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 November 2005Return made up to 14/11/05; full list of members (6 pages)
8 November 2005Return made up to 14/11/05; full list of members (6 pages)
5 August 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
19 November 2004Registered office changed on 19/11/04 from: 9 carnoustie gardens glenrothes fife KY6 2QB (1 page)
19 November 2004Registered office changed on 19/11/04 from: 9 carnoustie gardens glenrothes fife KY6 2QB (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
27 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
18 November 2002Return made up to 14/11/02; full list of members (7 pages)
18 November 2002Return made up to 14/11/02; full list of members (7 pages)
29 May 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
29 May 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: first floor, 1 royal bank place buchanan street glasgow G1 3AA (1 page)
24 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2002£ nc 100/100000 12/04/02 (1 page)
10 May 2002£ nc 100/100000 12/04/02 (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Incorporation (15 pages)
14 November 2001Incorporation (15 pages)