Company NameNevisbridge Limited
DirectorsAidan Patrick Hennessey and Gerard Joseph Hennessey
Company StatusActive
Company NumberSC228910
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Aidan Patrick Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2005(3 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMeenglass Road
Ballybofey
County Donegal
Ireland
Director NameMr Gerard Joseph Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2005(3 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEdenmore
Ballybofey
Co Donegal
Ireland
Secretary NameMr Gavin Mackenzie
StatusCurrent
Appointed04 September 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Colin Hall Fotheringham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration3 years (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cromarty View
Nairn
Highland
IV12 4HX
Scotland
Director NameMrs Janet Fotheringham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration3 years (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cromarty View
Nairn
Highland
IV12 4HX
Scotland
Director NameAngela Louisa Quinn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressEllandal, 18 Sutors View
Nairn
Highland
IV12 5BT
Scotland
Secretary NameAngela Louisa Quinn
NationalityBritish
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressEllandal, 18 Sutors View
Nairn
Highland
IV12 5BT
Scotland
Secretary NameMrs Janet Fotheringham
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cromarty View
Nairn
Highland
IV12 4HX
Scotland
Secretary NameMr Aidan Patrick Hennessey
NationalityIrish
StatusResigned
Appointed11 April 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMeenglass Road
Ballybofey
County Donegal
Ireland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.meallmorelodge.co.uk
Telephone01463 795050
Telephone regionInverness

Location

Registered AddressCaulfield House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,288,999
Cash£8,542
Current Liabilities£308,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

15 October 2009Delivered on: 24 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property on the west side of cawdor road nairn NRN518.
Outstanding
2 October 2009Delivered on: 17 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 November 2005Delivered on: 12 November 2005
Satisfied on: 2 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St olaf manor, cawdor road, nairn nrn 518.
Fully Satisfied
3 July 2003Delivered on: 17 July 2003
Satisfied on: 2 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site at cawdor road, nairn.
Fully Satisfied
28 January 2003Delivered on: 11 February 2003
Satisfied on: 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

7 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 99
(5 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 99
(5 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99
(5 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 99
(5 pages)
6 January 2014AA03 removal of auditors (2 pages)
6 January 2014AA03 removal of auditors (2 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 September 2012Termination of appointment of Aidan Hennessey as a secretary (1 page)
14 September 2012Appointment of Mr Gavin Mackenzie as a secretary (2 pages)
14 September 2012Appointment of Mr Gavin Mackenzie as a secretary (2 pages)
14 September 2012Termination of appointment of Aidan Hennessey as a secretary (1 page)
4 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (9 pages)
7 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts for a small company made up to 31 March 2011 (13 pages)
30 November 2011Accounts for a small company made up to 31 March 2011 (13 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Registered office address changed from None Meallmore Lodge Daviot Inverness Highlands IV2 5XQ Uk on 12 October 2010 (1 page)
12 October 2010Registered office address changed from None Meallmore Lodge Daviot Inverness Highlands IV2 5XQ Uk on 12 October 2010 (1 page)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 November 2009Resolutions
  • RES13 ‐ Transfer of shares 02/10/2009
(3 pages)
11 November 2009Resolutions
  • RES13 ‐ Transfer of shares 02/10/2009
(3 pages)
11 November 2009Resolutions
  • RES13 ‐ Approve finance documents 02/10/2009
(3 pages)
11 November 2009Resolutions
  • RES13 ‐ Approve finance documents 02/10/2009
(3 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 April 2009Return made up to 07/03/09; full list of members (3 pages)
16 April 2009Return made up to 07/03/09; full list of members (3 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 April 2008Registered office changed on 16/04/2008 from meallmore lodge daviot inverness inverness shire IV1 2XU (1 page)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from meallmore lodge daviot inverness inverness shire IV1 2XU (1 page)
16 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 07/03/07; full list of members (8 pages)
2 April 2007Return made up to 07/03/07; full list of members (8 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
12 November 2005Partic of mort/charge * (3 pages)
12 November 2005Partic of mort/charge * (3 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
7 June 2005Dec mort/charge * (2 pages)
7 June 2005Dec mort/charge * (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 10 ardross street inverness IV3 5NS (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 10 ardross street inverness IV3 5NS (1 page)
30 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 07/03/05; full list of members (7 pages)
12 April 2005Return made up to 07/03/05; full list of members (7 pages)
3 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned;director resigned (1 page)
25 February 2004Return made up to 07/03/04; full list of members (7 pages)
25 February 2004Return made up to 07/03/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
31 March 2003Return made up to 07/03/03; full list of members (7 pages)
31 March 2003Return made up to 07/03/03; full list of members (7 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
26 March 2002Ad 18/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 March 2002Ad 18/03/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (16 pages)
7 March 2002Incorporation (16 pages)