Prestwick
Ayrshire
KA9 2PB
Scotland
Director Name | Mrs Margaret Richmond Greer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Secretary Name | Mrs Margaret Greer |
---|---|
Status | Current |
Appointed | 22 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Director Name | Mr Robert Greer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Secretary Name | Mr Robert Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn House McNee Road Prestwick Ayrshire KA9 2PB Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.novaloca.com |
---|
Registered Address | Unit 30 Coatbank Way Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bermar Properties (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
20 June 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
18 April 2023 | Registered office address changed from Westburn House Mcnee Road Prestwick Ayrshire KA9 2PB to Unit 30 Coatbank Way Coatbridge ML5 3AG on 18 April 2023 (1 page) |
21 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
23 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 August 2013 | Appointment of Mrs Margaret Greer as a secretary (1 page) |
26 August 2013 | Termination of appointment of Robert Greer as a secretary (1 page) |
26 August 2013 | Appointment of Mrs Margaret Richmond Greer as a director (2 pages) |
26 August 2013 | Termination of appointment of Robert Greer as a director (1 page) |
26 August 2013 | Termination of appointment of Robert Greer as a secretary (1 page) |
26 August 2013 | Appointment of Mrs Margaret Greer as a secretary (1 page) |
26 August 2013 | Appointment of Mrs Margaret Richmond Greer as a director (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from 79 Mill Road Motherwell ML1 1EU on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from 79 Mill Road Motherwell ML1 1EU on 11 March 2010 (1 page) |
5 February 2010 | Director's details changed for Robert Greer on 6 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Robert Greer on 6 January 2010 (1 page) |
5 February 2010 | Secretary's details changed for Robert Greer on 6 January 2010 (1 page) |
5 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Robert Greer on 6 January 2010 (1 page) |
5 February 2010 | Director's details changed for Robert Greer on 6 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Robert Greer on 6 January 2010 (1 page) |
5 February 2010 | Secretary's details changed for Robert Greer on 6 January 2010 (1 page) |
5 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Greer on 6 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Mcdowell Greer on 6 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Robert Greer on 6 January 2010 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
22 April 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
19 February 2009 | Return made up to 11/02/09; no change of members (4 pages) |
19 February 2009 | Return made up to 11/02/09; no change of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
5 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
26 March 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
26 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
26 March 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
21 March 2006 | Return made up to 14/02/06; full list of members
|
21 March 2006 | Return made up to 14/02/06; full list of members
|
17 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Resolutions
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (9 pages) |
14 February 2005 | Incorporation (9 pages) |