Company NameNevis Marine Ltd.
DirectorIan Malcolm Arthur Armstrong
Company StatusActive
Company NumberSC235920
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Malcolm Arthur Armstrong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleAquaculturist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameMr Angus Fraser McMaster
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRelugas 18 Island Bank Road
Inverness
Inverness Shire
IV2 4QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nevismarine.com
Telephone01665 830800
Telephone regionAlnwick

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£169,888
Cash£160,426
Current Liabilities£28,337

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr Ian Malcolm Arthur Armstrong on 8 May 2018 (2 pages)
9 May 2018Change of details for Mr Ian Malcolm Arthur Armstrong as a person with significant control on 8 May 2018 (2 pages)
3 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 August 2017Change of details for Mr Ian Malcolm Arthur Armstrong as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Director's details changed for Mr Ian Malcolm Arthur Armstrong on 10 January 2017 (2 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Change of details for Mr Ian Malcolm Arthur Armstrong as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Director's details changed for Mr Ian Malcolm Arthur Armstrong on 10 January 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Termination of appointment of Angus Mcmaster as a secretary (1 page)
22 February 2012Termination of appointment of Angus Mcmaster as a secretary (1 page)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 September 2010Secretary's details changed for Angus Mcmaster on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Angus Mcmaster on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Angus Mcmaster on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
11 September 2009Return made up to 27/08/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
27 August 2008Return made up to 27/08/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 October 2007Return made up to 27/08/07; full list of members (2 pages)
17 October 2007Return made up to 27/08/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 September 2006Return made up to 27/08/06; full list of members (2 pages)
6 September 2006Return made up to 27/08/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2005Return made up to 27/08/05; full list of members (2 pages)
13 September 2005Return made up to 27/08/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 September 2003Return made up to 27/08/03; full list of members (6 pages)
25 September 2003Return made up to 27/08/03; full list of members (6 pages)
24 October 2002Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2002Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)