Company NameNRR Investments Limited
DirectorJohn Geddes Sim
Company StatusActive
Company NumberSC294583
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Geddes Sim
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(11 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceThailand
Correspondence Address2101 Sky Villas
187 South Sathorn Road
Bangkok
Thailand
Director NameDavid Baldie Sinton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address70 Great King Street
Edinburgh
Midlothian
EH3 6QU
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed16 January 2008(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 17 December 2008)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Location

Registered AddressCarlton House Camp Road
Symington
Biggar
Lanarkshire
ML12 6LF
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Financials

Year2012
Net Worth£1
Current Liabilities£435,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2021Change of details for Mr John Geddes Sim as a person with significant control on 28 December 2020 (2 pages)
10 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
10 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
2 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
5 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(3 pages)
28 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for John Geddes Sim on 6 January 2012 (2 pages)
6 January 2012Director's details changed for John Geddes Sim on 6 January 2012 (2 pages)
6 January 2012Director's details changed for John Geddes Sim on 6 January 2012 (2 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Return made up to 16/12/08; full list of members (10 pages)
1 April 2009Return made up to 16/12/08; full list of members (10 pages)
13 January 2009Registered office changed on 13/01/2009 from 29 manor place edinburgh EH3 7DX (1 page)
13 January 2009Appointment terminated secretary duncan young and co LIMITED (1 page)
13 January 2009Appointment terminated secretary duncan young and co LIMITED (1 page)
13 January 2009Registered office changed on 13/01/2009 from 29 manor place edinburgh EH3 7DX (1 page)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 July 2008Return made up to 16/12/07; no change of members (6 pages)
30 July 2008Return made up to 16/12/07; no change of members (6 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Return made up to 16/12/06; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
16 December 2005Incorporation (17 pages)
16 December 2005Incorporation (17 pages)