Company NameNestor Properties Limited
DirectorsJill Mary Leonard and John Leonard
Company StatusActive
Company NumberSC241954
CategoryPrivate Limited Company
Incorporation Date8 January 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJill Mary Leonard
Date of BirthOctober 1951 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr John Leonard
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameJill Mary Leonard
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nestorbuildingservices.co.uk

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£457,762
Cash£101,454
Current Liabilities£23,151

Accounts

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

Returns

Latest Return8 January 2023 (5 months ago)
Next Return Due22 January 2024 (7 months, 2 weeks from now)

Charges

18 November 2004Delivered on: 26 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming the griffen hotel, main street, alexandria including the shop premises known as 295 main street, alexandria (title numbers DMB55921 and DMB15774).
Outstanding
9 August 2004Delivered on: 12 August 2004
Satisfied on: 18 September 2013
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

26 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 February 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
17 February 2021Director's details changed for Mr John Leonard on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Jill Mary Leonard on 17 February 2021 (2 pages)
17 February 2021Secretary's details changed for Jill Mary Leonard on 17 February 2021 (1 page)
17 February 2021Notification of Jill Mary Leonard as a person with significant control on 9 July 2020 (2 pages)
17 February 2021Change of details for Mr John Leonard as a person with significant control on 9 July 2020 (2 pages)
3 August 2020Change of share class name or designation (2 pages)
30 July 2020Memorandum and Articles of Association (6 pages)
30 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
18 August 2015Registered office address changed from 291 Main Street Alexandria Dunbartonshire G83 0AW to 295 Main Street Alexandria Dunbartonshire G83 0AW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 291 Main Street Alexandria Dunbartonshire G83 0AW to 295 Main Street Alexandria Dunbartonshire G83 0AW on 18 August 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
18 September 2013Satisfaction of charge 1 in full (4 pages)
11 September 2013Registered office address changed from 6 Poplar Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RQ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 6 Poplar Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RQ on 11 September 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Leonard on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Jill Mary Leonard on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Leonard on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Jill Mary Leonard on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Leonard on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Jill Mary Leonard on 1 February 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 08/01/09; full list of members (4 pages)
5 March 2009Return made up to 08/01/09; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 February 2006Return made up to 08/01/06; full list of members (3 pages)
28 February 2006Return made up to 08/01/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 August 2004Partic of mort/charge * (6 pages)
12 August 2004Partic of mort/charge * (6 pages)
27 January 2004Return made up to 08/01/04; full list of members (7 pages)
27 January 2004Return made up to 08/01/04; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: c/o gilliland & company 216 west george street glasgow G2 2PQ (1 page)
5 February 2003Registered office changed on 05/02/03 from: c/o gilliland & company 216 west george street glasgow G2 2PQ (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)