Company NameNeviswalk Limited
Company StatusActive
Company NumberSC243066
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNatalie Jane Irons
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleSales Executive
Country of ResidenceScotland
Correspondence Address44 Baberton Crescent
Edinburgh
EH14 5BP
Scotland
Director NameMrs Emma Jane Irons
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(21 years after company formation)
Appointment Duration2 months, 2 weeks
RoleOffice Admin
Country of ResidenceScotland
Correspondence Address44 Baberton Crescent
Edinburgh
EH14 5BP
Scotland
Director NameMr Charles Kerr Irons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(21 years after company formation)
Appointment Duration2 months, 2 weeks
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address44 Baberton Crescent
Edinburgh
EH14 5BP
Scotland
Director NameMrs Catherine Monica Lawrie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address50 Clermiston Road North
Edinburgh
Lothian
EH4 7BN
Scotland
Director NameMr Michael Lawrie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address50 Clermiston Road North
Edinburgh
Lothian
EH4 7BN
Scotland
Director NameAndrew Naysmith Donald Cattanach
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2003)
RoleTaxi Driver
Correspondence Address97 Duddingston Road
Edinburgh
Lothian
EH15 1SS
Scotland
Director NameLorraine Rosie Togneri
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (resigned 27 November 2020)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address12 Clerwood Way
Edinburgh
Lothian
EH12 8QA
Scotland
Director NameMr Victor Serafino Togneri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (resigned 27 November 2020)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address12 Clerwood Way
Edinburgh
Lothian
EH12 8QA
Scotland
Secretary NameMr Michael Lawrie
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address50 Clermiston Road North
Edinburgh
Lothian
EH4 7BN
Scotland
Secretary NameMr Victor Serafino Togneri
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 November 2020)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address12 Clerwood Way
Edinburgh
Lothian
EH12 8QA
Scotland
Director NameMr Hugh-Thomas Elden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2014)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1/2 Kirklands
Ladywell Avenue
Edinburgh
EH12 9BA
Scotland
Director NameMrs Louise Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2014)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address15 Belgrave Gardens
Edinburgh
EH12 6NA
Scotland
Director NameMr Andrew Luke Togneri
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2020)
RoleAdministrator Officer
Country of ResidenceScotland
Correspondence Address12 Clerwood Way
Edinburgh
EH12 8QA
Scotland
Director NameMr Paul Victor Togneri
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2020)
RoleStudent
Country of ResidenceScotland
Correspondence Address12 Clerwood Way
Edinburgh
EH12 8QA
Scotland
Director NameMr Steven William Togneri
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2020)
RoleClerical Office Worker
Country of ResidenceScotland
Correspondence Address12 Clerwood Way
Edinburgh
EH12 8QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address44 Baberton Crescent
Edinburgh
EH14 5BP
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

31 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 November 2020Appointment of Natalie Jane Irons as a director on 27 November 2020 (2 pages)
28 November 2020Notification of Charlie Irons as a person with significant control on 27 November 2020 (2 pages)
28 November 2020Cessation of Victor Serafino Togneri as a person with significant control on 27 November 2020 (1 page)
28 November 2020Termination of appointment of Victor Serafino Togneri as a director on 27 November 2020 (1 page)
28 November 2020Registered office address changed from 77 Seven Wells Crescent East Calder Livingston West Lothian EH53 0GT Scotland to 44 Baberton Crescent Edinburgh EH14 5BP on 28 November 2020 (1 page)
28 November 2020Termination of appointment of Lorraine Rosie Togneri as a director on 27 November 2020 (1 page)
28 November 2020Termination of appointment of Victor Serafino Togneri as a secretary on 27 November 2020 (1 page)
26 November 2020Termination of appointment of Andrew Luke Togneri as a director on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Paul Victor Togneri as a director on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Steven William Togneri as a director on 26 November 2020 (1 page)
26 November 2020Registered office address changed from 12 Clerwood Way Edinburgh EH12 8QA to 77 Seven Wells Crescent East Calder Livingston West Lothian EH53 0GT on 26 November 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4
(8 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4
(8 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(8 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(8 pages)
20 October 2014Termination of appointment of Louise Henderson as a director on 1 September 2014 (1 page)
20 October 2014Appointment of Mr Paul Victor Togneri as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Steven William Togneri as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Andrew Luke Togneri as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Steven William Togneri as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Hugh-Thomas Elden as a director on 1 September 2014 (1 page)
20 October 2014Termination of appointment of Louise Henderson as a director on 1 September 2014 (1 page)
20 October 2014Termination of appointment of Hugh-Thomas Elden as a director on 1 September 2014 (1 page)
20 October 2014Appointment of Mr Paul Victor Togneri as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Louise Henderson as a director on 1 September 2014 (1 page)
20 October 2014Termination of appointment of Hugh-Thomas Elden as a director on 1 September 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Appointment of Mr Andrew Luke Togneri as a director on 20 October 2014 (2 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Mrs Louise Henderson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Louise Henderson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Victor Serafino Togneri on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Hugh-Thomas Elden on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Victor Serafino Togneri on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Hugh-Thomas Elden on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lorraine Rosie Togneri on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Lorraine Rosie Togneri on 16 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 May 2009Return made up to 29/01/09; full list of members (4 pages)
6 May 2009Return made up to 29/01/09; full list of members (4 pages)
12 March 2009Director appointed mrs louise henderson (1 page)
12 March 2009Director appointed mr hugh-thomas elden (1 page)
12 March 2009Director appointed mrs louise henderson (1 page)
12 March 2009Director appointed mr hugh-thomas elden (1 page)
13 November 2008Registered office changed on 13/11/2008 from 50 clermiston road north edinburgh EH4 7DN (1 page)
13 November 2008Registered office changed on 13/11/2008 from 50 clermiston road north edinburgh EH4 7DN (1 page)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 March 2008Return made up to 29/01/08; full list of members (4 pages)
18 March 2008Return made up to 29/01/08; full list of members (4 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (1 page)
5 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 February 2006Return made up to 29/01/06; full list of members (9 pages)
6 February 2006Return made up to 29/01/06; full list of members (9 pages)
6 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 January 2005Return made up to 29/01/05; full list of members (9 pages)
31 January 2005Return made up to 29/01/05; full list of members (9 pages)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 February 2004Return made up to 29/01/04; full list of members (8 pages)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 February 2004Return made up to 29/01/04; full list of members (8 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2003Memorandum and Articles of Association (11 pages)
21 February 2003Memorandum and Articles of Association (11 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)