Glasgow
G2 2PQ
Scotland
Director Name | Mr John Leonard |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Jill Mary Leonard |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.nestorbuildingservices.co.uk |
---|
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £457,762 |
Cash | £101,454 |
Current Liabilities | £23,151 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2023 (5 months ago) |
---|---|
Next Return Due | 22 January 2024 (7 months, 2 weeks from now) |
18 November 2004 | Delivered 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 2004 | Delivered 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 |
26 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
---|---|
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
17 February 2021 | Director's details changed for Mr John Leonard on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Jill Mary Leonard on 17 February 2021 (2 pages) |
17 February 2021 | Secretary's details changed for Jill Mary Leonard on 17 February 2021 (1 page) |
17 February 2021 | Notification of Jill Mary Leonard as a person with significant control on 9 July 2020 (2 pages) |
17 February 2021 | Change of details for Mr John Leonard as a person with significant control on 9 July 2020 (2 pages) |
3 August 2020 | Change of share class name or designation (2 pages) |
30 July 2020 | Memorandum and Articles of Association (6 pages) |
30 July 2020 | Resolutions
|
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | Registered office address changed from 6 Poplar Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RQ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 6 Poplar Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RQ on 11 September 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Leonard on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jill Mary Leonard on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Leonard on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jill Mary Leonard on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for John Leonard on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jill Mary Leonard on 1 February 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 August 2004 | Partic of mort/charge * (6 pages) |
12 August 2004 | Partic of mort/charge * (6 pages) |
27 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: c/o gilliland & company 216 west george street glasgow G2 2PQ (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: c/o gilliland & company 216 west george street glasgow G2 2PQ (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |