Company NameN.R.E. Services Ltd
DirectorNicholas Allan Henderson
Company StatusActive
Company NumberSC298651
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Nicholas Allan Henderson
Date of BirthJune 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence Address22 Brockenhurst Avenue
Maidstone
Kent
ME15 7ED
Secretary NameMr Nicholas Allan Henderson
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brockenhurst Avenue
Maidstone
Kent
ME15 7ED
Director NameEuan John Richardson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleTree Surgeon
Correspondence Address20 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland
Director NameMr Rennie Wilkinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleTree Surgeon
Country of ResidenceScotland
Correspondence Address17 Grampian Crescent
Boat Of Garten
Inverness Shire
PH24 3BJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address126 West Regent Street
Glasgow
G2 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,667
Current Liabilities£68,433

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

20 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
1 December 2022Secretary's details changed for Mr Nicholas Allan Henderson on 30 November 2022 (1 page)
1 December 2022Director's details changed for Mr Nicholas Allan Henderson on 30 November 2022 (2 pages)
1 December 2022Change of details for Mr Nicholas Henderson as a person with significant control on 30 November 2022 (2 pages)
6 January 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
6 January 2022Registered office address changed from C/O D.Grant Anderson & Co Ltd 28 Foulpapple Road Newmilns KA16 9LB Scotland to 126 West Regent Street Glasgow G2 2RQ on 6 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
8 February 2021Cessation of Nicholas Henderson as a person with significant control on 8 February 2021 (1 page)
21 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 August 2020Notification of Nicholas Henderson as a person with significant control on 6 April 2016 (2 pages)
14 August 2020Registered office address changed from C/O D.Grant Anderson &Co C.A. Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB Scotland to C/O D.Grant Anderson & Co Ltd 28 Foulpapple Road Newmilns KA16 9LB on 14 August 2020 (1 page)
16 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 February 2018Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O D.Grant Anderson &Co C.A. Westlands 28 Foulpapple Road Newmilns Ayrshire KA16 9LB on 18 February 2018 (1 page)
18 February 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
27 March 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
7 October 2014Termination of appointment of Rennie Wilkinson as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Rennie Wilkinson as a director on 30 September 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Nicholas Allan Henderson on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Rennie Wilkinson on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Allan Henderson on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Nicholas Allan Henderson on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Rennie Wilkinson on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Rennie Wilkinson on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 13/03/08; full list of members (4 pages)
29 April 2008Return made up to 13/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
13 March 2006Incorporation (9 pages)
13 March 2006Incorporation (9 pages)