Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director Name | Mr Richard Anthony Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Secretary Name | Mr Richard Anthony Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Alderstone Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Lisa Anne Howie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Road Sweeping |
Correspondence Address | 23 Waterloo Bank Penicuik Midlothian EH26 8NS Scotland |
Secretary Name | Lisa Anne Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Road Sweeping |
Correspondence Address | 23 Waterloo Bank Penicuik Midlothian EH26 8NS Scotland |
Secretary Name | Mr David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Road Sweeping |
Country of Residence | Scotland |
Correspondence Address | 11 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Mark Paul Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 October 2023) |
Role | Comany Director |
Country of Residence | Scotland |
Correspondence Address | 11a Waverley Road Dalkeith Midlothian EH22 3DG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.nwhgroup.co.uk |
---|---|
Telephone | 0131 6630048 |
Telephone region | Edinburgh |
Registered Address | Unit 5 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nwh Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
24 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 November 2008 | Delivered on: 10 December 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 November 2008 | Delivered on: 20 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Mr Mark Paul Williams on 26 February 2016 (2 pages) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
29 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
29 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (26 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Alterations to floating charge 1 (8 pages) |
4 May 2010 | Alterations to floating charge 1 (8 pages) |
4 May 2010 | Alterations to floating charge 2 (8 pages) |
4 May 2010 | Alterations to floating charge 3 (8 pages) |
4 May 2010 | Alterations to floating charge 3 (8 pages) |
4 May 2010 | Alterations to floating charge 2 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
18 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / mark williams / 31/07/2009 (1 page) |
3 August 2009 | Secretary appointed mr richard anthony williams (1 page) |
3 August 2009 | Director's change of particulars / mark williams / 31/07/2009 (1 page) |
3 August 2009 | Appointment terminated secretary david williams (1 page) |
3 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated secretary david williams (1 page) |
3 August 2009 | Secretary appointed mr richard anthony williams (1 page) |
23 March 2009 | Return made up to 09/06/08; no change of members (7 pages) |
23 March 2009 | Return made up to 09/06/08; no change of members (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Director appointed richard anthony williams (2 pages) |
18 December 2008 | Director appointed richard anthony williams (2 pages) |
12 December 2008 | Alterations to floating charge 1 (5 pages) |
12 December 2008 | Alterations to floating charge 2 (5 pages) |
12 December 2008 | Alterations to floating charge 2 (5 pages) |
12 December 2008 | Alterations to floating charge 1 (5 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 October 2008 | Director appointed mark paul williams (2 pages) |
22 October 2008 | Director appointed mark paul williams (2 pages) |
3 October 2008 | Director appointed craig williams (1 page) |
3 October 2008 | Director appointed craig williams (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 23 waterloo bank penicuik midlothian EH26 8NS (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 23 waterloo bank penicuik midlothian EH26 8NS (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 09/06/07; full list of members
|
28 September 2007 | Return made up to 09/06/07; full list of members
|
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 October 2006 | Company name changed citysweep (edinburgh) LTD\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed citysweep (edinburgh) LTD\certificate issued on 11/10/06 (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Incorporation (12 pages) |
9 June 2006 | Incorporation (12 pages) |
9 June 2006 | Secretary resigned (1 page) |