Company NameNessbank Limited
DirectorAlan Campbell
Company StatusActive
Company NumberSC248393
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Previous NameC U Developments Ltd.

Business Activity

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

Directors

Director NameMr Alan Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameMalcolm Urquhart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleBuilder
Correspondence AddressPollensa
Blackpark
Inverness
IV3 8PW
Scotland
Secretary NameMalcolm Urquhart
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleBuilder
Correspondence AddressPollensa
Blackpark
Inverness
IV3 8PW
Scotland
Director NameMrs Jill Sutherland Lloyd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 October 2023)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17b Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Mr Alan Campbell
50.00%
Ordinary
10k at £1Mr Malcolm Iain Urquhart
50.00%
Ordinary

Financials

Year2014
Net Worth£154,488
Cash£3,358
Current Liabilities£234,174

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

8 February 2008Delivered on: 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 bankhead terrace, edinburgh MID107854.
Outstanding
18 December 2007Delivered on: 28 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 bankhead terrace, edinburgh MID107854.
Outstanding
20 June 2003Delivered on: 27 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 queensgate arcade, inverness (title number INV3295).
Outstanding
14 May 2003Delivered on: 19 May 2003
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

Filing History

12 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
4 April 2019Satisfaction of charge 3 in full (4 pages)
11 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
31 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
30 April 2018Cessation of Alan Campbell as a person with significant control on 25 October 2017 (1 page)
30 April 2018Notification of Mhor Properties Ltd as a person with significant control on 25 October 2017 (1 page)
21 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 4 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 4 in full (4 pages)
23 September 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Director's details changed for Mr Alan Campbell on 10 May 2016 (2 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(3 pages)
18 May 2016Director's details changed for Mr Alan Campbell on 10 May 2016 (2 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 August 2015Appointment of Mrs Jill Sutherland Lloyd as a director on 13 July 2015 (3 pages)
20 August 2015Appointment of Mrs Jill Sutherland Lloyd as a director on 13 July 2015 (3 pages)
22 July 2015Termination of appointment of Malcolm Urquhart as a director on 13 July 2015 (1 page)
22 July 2015Termination of appointment of Malcolm Urquhart as a director on 13 July 2015 (1 page)
22 July 2015Termination of appointment of Malcolm Urquhart as a secretary on 13 July 2015 (1 page)
22 July 2015Termination of appointment of Malcolm Urquhart as a secretary on 13 July 2015 (1 page)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
(5 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 September 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 17B Henderson Drive Inverness IV1 1TR on 11 September 2014 (1 page)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
(5 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000
(5 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Registered office changed on 17/08/2009 from clava house cradlehall business park inverness IV2 5GH (1 page)
17 August 2009Registered office changed on 17/08/2009 from clava house cradlehall business park inverness IV2 5GH (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Return made up to 25/04/08; no change of members (3 pages)
25 April 2008Return made up to 25/04/08; no change of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
25 April 2007Return made up to 25/04/07; no change of members (2 pages)
25 April 2007Return made up to 25/04/07; no change of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2006Return made up to 25/04/06; full list of members (4 pages)
25 April 2006Return made up to 25/04/06; full list of members (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 25/04/05; no change of members (4 pages)
25 April 2005Return made up to 25/04/05; no change of members (4 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 April 2004Return made up to 25/04/04; full list of members (6 pages)
26 April 2004Return made up to 25/04/04; full list of members (6 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (6 pages)
19 May 2003Partic of mort/charge * (6 pages)
16 May 2003Ad 13/05/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
16 May 2003Ad 13/05/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Location of register of members (1 page)
15 May 2003Location of register of members (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)