Company NameThe Nevis Management Company Limited
Company StatusActive
Company NumberSC241556
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Patricia Jordan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(4 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameSheila Mairi Maclennan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(10 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired Radiographer
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Michael John Pescod
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Claggan
Fort William
PH33 6PH
Scotland
Secretary NameR A Clement Associates (Corporation)
StatusCurrent
Appointed01 May 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 12 months
Correspondence Address3 Cameron Square
Fort William
Inverness-Shire
PH33 6AJ
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Director NameWilliam Ian Boyd Wallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2005)
RolePolicy & Partnersip Manager
Correspondence AddressFraoch Eilean, Dundreggan
Glenmoriston
Inverness
IV63 7YJ
Scotland
Director NameDr Gregory Philip Mudge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2005)
RoleSnh - Scientist
Correspondence AddressGovernors House
The Parade
Fort William
Lochaber
PH33 6BA
Scotland
Director NameNeil Mackinnon Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 January 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Perth Place
Fort William
Inverness Shire
PH33 6UL
Scotland
Director NameMr Roger Lee Cousins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 February 2009)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address22 Riccarton Drive
Edinburgh
Midlothian
EH14 5PN
Scotland
Secretary NameJohn Charles Hutchison
NationalityBritish
StatusResigned
Appointed10 July 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressLochaber House
High Street
Fort William
Inverness Shire
PH33 6EL
Scotland
Director NameKirsty Leitch
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 June 2006)
RolePartnerships Manager
Correspondence AddressTower House
Station Road
Pitlochry
Perthshire
PH16 5AN
Scotland
Director NameKristin June Scott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 September 2006)
RoleCivil Servant
Correspondence AddressOld Dunmore
Station Road
Newtonmore
Inverness Shire
PH20 1AR
Scotland
Director NameMr Alexander Farquhar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2021)
RoleSales
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Secretary NameAnderson Macarthur & Co (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressOld Bank Of Scotland Buildings
Stornoway
Isle Of Lewis
HS1 2BG
Scotland

Location

Registered AddressR A Clement Associates
3 Cameron Square
Fort William
Inverness-Shire
PH33 6AJ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Appointment of Mr Alex Farquhar as a director on 1 January 2014 (2 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Appointment of Mr Alex Farquhar as a director on 1 January 2014 (2 pages)
6 January 2016Registered office address changed from C/O R a Clelemt Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ to C/O R a Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O R a Clelemt Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ to C/O R a Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ on 6 January 2016 (1 page)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Director's details changed for Sheila Mairi Maclennan on 23 December 2014 (2 pages)
7 January 2015Director's details changed for Sheila Mairi Maclennan on 23 December 2014 (2 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Director's details changed for Ms Patricia Jordan on 23 December 2014 (3 pages)
7 January 2015Director's details changed for Ms Patricia Jordan on 23 December 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 February 2013Director's details changed for Patricia Jordan on 23 December 2012 (2 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
5 February 2013Appointment of Sheila Mairi Maclennan as a director (2 pages)
5 February 2013Secretary's details changed for R a Clement Associates on 23 December 2012 (2 pages)
5 February 2013Termination of appointment of Neil Clark as a director (1 page)
5 February 2013Secretary's details changed for R a Clement Associates on 23 December 2012 (2 pages)
5 February 2013Appointment of Sheila Mairi Maclennan as a director (2 pages)
5 February 2013Director's details changed for Patricia Jordan on 23 December 2012 (2 pages)
5 February 2013Termination of appointment of Neil Clark as a director (1 page)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from ., R a Clement Associates 99-101 High Street Fort William Invernessshire PH33 6DG on 13 July 2012 (1 page)
13 July 2012Registered office address changed from ., R a Clement Associates 99-101 High Street Fort William Invernessshire PH33 6DG on 13 July 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 March 2010Director's details changed for Patricia Jordan on 23 December 2009 (2 pages)
22 March 2010Secretary's details changed for R a Clement Associates on 23 December 2009 (2 pages)
22 March 2010Director's details changed for Patricia Jordan on 23 December 2009 (2 pages)
22 March 2010Director's details changed for Neil Mackinnon Clark on 23 December 2009 (2 pages)
22 March 2010Secretary's details changed for R a Clement Associates on 23 December 2009 (2 pages)
22 March 2010Director's details changed for Neil Mackinnon Clark on 23 December 2009 (2 pages)
22 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 February 2009Appointment terminated director roger cousins (1 page)
5 February 2009Appointment terminated director roger cousins (1 page)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
20 January 2009Return made up to 23/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 23/12/07; full list of members (2 pages)
21 February 2008Return made up to 23/12/07; full list of members (2 pages)
21 February 2008Registered office changed on 21/02/08 from: r a clements associates 99-101 high street fort william invernessshire PH33 6DG (1 page)
21 February 2008Registered office changed on 21/02/08 from: r a clements associates 99-101 high street fort william invernessshire PH33 6DG (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
9 July 2007Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL (1 page)
9 July 2007Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL (1 page)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
15 January 2007Return made up to 23/12/06; full list of members (7 pages)
15 January 2007Return made up to 23/12/06; full list of members (7 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
25 January 2006Return made up to 23/12/05; full list of members (9 pages)
25 January 2006Return made up to 23/12/05; full list of members (9 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 February 2005Return made up to 23/12/04; full list of members (8 pages)
2 February 2005Return made up to 23/12/04; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
14 July 2003Registered office changed on 14/07/03 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
23 December 2002Incorporation (28 pages)
23 December 2002Incorporation (28 pages)