Company NameNITH Valley Construction Limited
DirectorGlenn Davidson
Company StatusActive
Company NumberSC239606
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameMr Glenn Davidson
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendal Corstorphine Road
Thornhill
Dumfriesshire
DG3 5NB
Scotland
Director NameMr Glenn Davidson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleConstruction Manager
Country of ResidenceScotland
Correspondence AddressGlendal Corstorphine Road
Thornhill
Dumfriesshire
DG3 5NB
Scotland
Director NameMrs Norma Davidson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressGlendal Corstorphine Road
Thornhill
Dumfriesshire
DG3 5NB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.nithvalley.com
Email address[email protected]

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Glenn Davidson
50.00%
Ordinary
50 at £1Norma Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£198,375
Cash£42,015
Current Liabilities£308,431

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

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

Charges

1 October 2019Delivered on: 8 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying on the west side of corstorphine road, thornhill in the dumfries and galloway council area and for the purpose of registration of writs within the county of dumfries being the subjects registered in the land register of scotland under title numbers DMF9249 and DMF14843.
Outstanding
20 June 2006Delivered on: 29 June 2006
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.
Outstanding

Filing History

16 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
19 April 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
25 April 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
26 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
19 February 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
8 October 2019Registration of charge SC2396060002, created on 1 October 2019 (6 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 July 2012Termination of appointment of Norma Davidson as a director (1 page)
2 July 2012Termination of appointment of Norma Davidson as a director (1 page)
20 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 November 2009Director's details changed for Mrs Norma Davidson on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Glenn Davidson on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Norma Davidson on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Glenn Davidson on 31 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 February 2009Return made up to 14/11/08; full list of members (4 pages)
2 February 2009Return made up to 14/11/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 November 2007Return made up to 14/11/07; no change of members (7 pages)
30 November 2007Return made up to 14/11/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
20 December 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 December 2005Return made up to 14/11/05; full list of members (6 pages)
12 December 2005Return made up to 14/11/05; full list of members (6 pages)
1 December 2004Return made up to 14/11/04; full list of members (6 pages)
1 December 2004Return made up to 14/11/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
17 November 2003Return made up to 14/11/03; full list of members (6 pages)
17 November 2003Return made up to 14/11/03; full list of members (6 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
14 November 2002Incorporation (16 pages)
14 November 2002Incorporation (16 pages)