Company NameNevisglen Limited
DirectorGeorge Sutherland Ballantyne Maclean
Company StatusActive
Company NumberSC242811
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGeorge Sutherland Ballantyne Maclean
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RolePublican
Country of ResidenceScotland
Correspondence Address2 Great Glen Place
Inverness
IV3 8FA
Scotland
Director NameRoss Campbell Ballantyne Maclean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2013)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address33 Killieser Avenue
London
SW2 4NX
Secretary NameRoss Campbell Ballantyne Maclean
NationalityBritish
StatusResigned
Appointed05 February 2003(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2013)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address33 Killieser Avenue
London
SW2 4NX
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£142,788
Cash£3,052
Current Liabilities£95,201

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

17 March 2014Delivered on: 2 April 2014
Persons entitled: Carlsberg UK Limited, 140 Bridge Street, Northampton, NN1 1PZ

Classification: A registered charge
Particulars: All and whole subjects known as and forming the phoenix bar, 106-110 academy street, inverness, IV1 1LX being the property registered in the land register of scotland under title number INV2104.. Notification of addition to or amendment of charge.
Outstanding
18 June 2009Delivered on: 3 July 2009
Persons entitled: Carlsberg UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The castle tavern, one view place, inverness INV18024.
Outstanding
7 February 2007Delivered on: 10 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harlequin bar & restaurant, 1-2 view place, inverness.
Outstanding
29 September 2005Delivered on: 12 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The clachnaharry inn, 17-19 high street, clachnaharry, inverness inv 3828.
Outstanding
8 September 2005Delivered on: 13 September 2005
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
28 March 2003Delivered on: 2 April 2003
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The clachnaharry inn, 17 & 19 high street, clachnaharry, inverness.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (14 pages)
5 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 January 2020Satisfaction of charge 5 in full (4 pages)
22 January 2020Satisfaction of charge 1 in full (4 pages)
22 January 2020Satisfaction of charge 3 in full (4 pages)
22 January 2020Satisfaction of charge 4 in full (4 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
12 September 2019Satisfaction of charge 2 in full (4 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
8 December 2017Total exemption full accounts made up to 31 January 2017 (17 pages)
30 March 2017Registered office address changed from The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX Scotland to The Phoenix Ale House 106/110 Academy Street Inverness IV1 1LX on 30 March 2017 (1 page)
30 March 2017Registered office address changed from The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX Scotland to The Phoenix Ale House 106/110 Academy Street Inverness IV1 1LX on 30 March 2017 (1 page)
16 March 2017Registered office address changed from 1/2 View Place Inverness IV2 4SA to The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 1/2 View Place Inverness IV2 4SA to The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX on 16 March 2017 (1 page)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Registration of charge 2428110006 (13 pages)
2 April 2014Registration of charge 2428110006 (13 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Termination of appointment of Ross Maclean as a secretary (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Termination of appointment of Ross Maclean as a secretary (1 page)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 July 2013Termination of appointment of Ross Maclean as a director (1 page)
31 July 2013Termination of appointment of Ross Maclean as a director (1 page)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 March 2010Director's details changed for Ross Campbell Ballantyne Maclean on 23 January 2010 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Ross Campbell Ballantyne Maclean on 23 January 2010 (2 pages)
8 March 2010Director's details changed for George Sutherland Balantyne Maclean on 23 January 2010 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for George Sutherland Balantyne Maclean on 23 January 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 September 2008Return made up to 23/01/08; full list of members (4 pages)
10 September 2008Return made up to 23/01/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from 10 ardross street inverness IV3 5NS (1 page)
28 May 2008Registered office changed on 28/05/2008 from 10 ardross street inverness IV3 5NS (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 May 2007Return made up to 23/01/07; full list of members (7 pages)
22 May 2007Return made up to 23/01/07; full list of members (7 pages)
10 February 2007Partic of mort/charge * (3 pages)
10 February 2007Partic of mort/charge * (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2006Return made up to 23/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2006Return made up to 23/01/06; full list of members (7 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
27 January 2005Return made up to 23/01/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Partic of mort/charge * (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
12 February 2003Ad 05/02/03-05/02/03 £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2003Ad 05/02/03-05/02/03 £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
29 January 2003Director resigned (2 pages)
29 January 2003Director resigned (2 pages)
29 January 2003Registered office changed on 29/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)