Company NameNivingston House Ltd.
DirectorsCatherine Georgina Conn and Christopher Richard Charles Conn
Company StatusActive
Company NumberSC238435
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Catherine Georgina Conn
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleSemi Retired
Country of ResidenceScotland
Correspondence AddressWoodlands Nivingston
Cleish
Kinross
KY13 0LS
Scotland
Director NameMr Christopher Richard Charles Conn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(21 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Director NameMrs Jacqueline Susan Innes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleDirector Antique Dealer
Country of ResidenceScotland
Correspondence AddressOrchard House
Cleish
Kinross
KY13 0LS
Scotland
Secretary NameMrs Jacqueline Susan Innes
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleDirector Antique Dealer
Country of ResidenceScotland
Correspondence AddressOrchard House
Cleish
Kinross
KY13 0LS
Scotland
Director NameChristopher Conn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Nivingston
Cleish
Kinross
KY13 0LS
Scotland
Director NameMr Christopher Richard Charles Conn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Catherine Georgina Conn
100.00%
Ordinary

Financials

Year2014
Net Worth-£241,731
Cash£19
Current Liabilities£264,688

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 29 March 2023 (3 pages)
1 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
1 November 2023Termination of appointment of Christopher Richard Charles Conn as a director on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Christopher Conn as a director on 1 November 2023 (1 page)
1 November 2023Cessation of Robert Stuart Conn as a person with significant control on 1 November 2023 (1 page)
29 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
18 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
12 September 2022Notification of Robert Stuart Conn as a person with significant control on 12 September 2022 (2 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
16 August 2021Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 5 Ochilview Square Armadale Bathgate EH48 3EP on 16 August 2021 (1 page)
15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Christopher Richard Charles Conn as a director on 10 June 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Termination of appointment of Jacqueline Innes as a director (1 page)
23 November 2012Termination of appointment of Jacqueline Innes as a secretary (1 page)
23 November 2012Termination of appointment of Jacqueline Innes as a secretary (1 page)
23 November 2012Appointment of Christopher Conn as a director (2 pages)
23 November 2012Appointment of Christopher Conn as a director (2 pages)
23 November 2012Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Catherine Georgina Conn on 22 November 2012 (2 pages)
23 November 2012Termination of appointment of Jacqueline Innes as a director (1 page)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Jacqueline Susan Innes on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Catherine Georgina Conn on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Jacqueline Susan Innes on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Catherine Georgina Conn on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Catherine Georgina Conn on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Jacqueline Susan Innes on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 21/10/08; full list of members (3 pages)
31 December 2008Return made up to 21/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Return made up to 21/10/07; full list of members (2 pages)
12 December 2007Return made up to 21/10/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Return made up to 21/10/06; full list of members (2 pages)
20 December 2006Return made up to 21/10/06; full list of members (2 pages)
5 July 2006Return made up to 21/10/05; full list of members (2 pages)
5 July 2006Return made up to 21/10/05; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 March 2004Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Incorporation (14 pages)
21 October 2002Incorporation (14 pages)