Company NameNessie Limited
DirectorSergey Throshyn
Company StatusActive
Company NumberSC305406
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameSergey Throshyn
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameIrina Throshyna
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Contact

Websitenessie-limited.co.uk
Email address[email protected]

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£44,436
Current Liabilities£17,839

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

15 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 September 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
15 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
5 October 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 August 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
8 February 2019Confirmation statement made on 13 July 2018 with no updates (2 pages)
8 February 2019Administrative restoration application (3 pages)
18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 July 2016Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR to 2 Fitzroy Place Glasgow G3 7RH on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR to 2 Fitzroy Place Glasgow G3 7RH on 12 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50
(3 pages)
25 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 50
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50
(3 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 50
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 50
(3 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 50
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
21 February 2013Registered office address changed from 54 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 54 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 21 February 2013 (1 page)
20 February 2013Registered office address changed from 63 Main Street Bridgeton Glasgow Scotland on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 63 Main Street Bridgeton Glasgow Scotland on 20 February 2013 (1 page)
24 July 2012Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 53 Eaglesham Road Clarkston Glasgow G76 7TR Scotland on 24 July 2012 (1 page)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
17 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
17 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
5 August 2010Secretary's details changed for Irina Throshyna on 1 July 2010 (1 page)
5 August 2010Director's details changed for Sergey Throshyn on 1 July 2010 (2 pages)
5 August 2010Registered office address changed from 0/2 78 Rosemount Street Glasgow G21 2JY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 0/2 78 Rosemount Street Glasgow G21 2JY on 5 August 2010 (1 page)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
5 August 2010Registered office address changed from 0/2 78 Rosemount Street Glasgow G21 2JY on 5 August 2010 (1 page)
5 August 2010Director's details changed for Sergey Throshyn on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Irina Throshyna on 1 July 2010 (1 page)
5 August 2010Secretary's details changed for Irina Throshyna on 1 July 2010 (1 page)
5 August 2010Director's details changed for Sergey Throshyn on 1 July 2010 (2 pages)
18 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Return made up to 13/07/09; full list of members (3 pages)
26 August 2009Return made up to 13/07/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 February 2009Return made up to 13/07/08; full list of members (3 pages)
12 February 2009Return made up to 13/07/08; full list of members (3 pages)
9 August 2007Return made up to 13/07/07; full list of members (2 pages)
9 August 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2006Incorporation (18 pages)
13 July 2006Incorporation (18 pages)