Company NameNile Hq Ltd
DirectorsSarah Alison Ronald and Dag Weining Herseth Lee
Company StatusActive
Company NumberSC306908
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameBunnyfoot Scotland Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Sarah Alison Ronald
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Dag Weining Herseth Lee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 January 2017(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameStewart Michael Pleace
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 The Roundel
Coll Earn
Auchterarder
Perthshire
PH3 1PU
Scotland
Secretary NameStewart Michael Pleace
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 The Roundel
Coll Earn
Auchterarder
Perthshire
PH3 1PU
Scotland
Secretary NameAlexander Phillips Ronald
NationalityBritish
StatusResigned
Appointed01 February 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2010)
RoleCompany Director
Correspondence Address14 Hilltop Crescent
Westhill
Skene
Aberdeenshire
AB32 6PJ
Scotland
Director NameDr Jon Vincent Dodd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(4 years after company formation)
Appointment Duration7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Jackson's Entry, The Tun
Holyrood,Edinburgh
EH8 8PJ
Scotland
Director NameMr Robert Kieron Stevens
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(4 years after company formation)
Appointment Duration7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Jackson's Entry, The Tun
Holyrood,Edinburgh
EH8 8PJ
Scotland
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland

Contact

Websitenilehq.com
Email address[email protected]
Telephone0131 2205671
Telephone regionEdinburgh

Location

Registered Address13-15 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£155,209
Cash£92,000
Current Liabilities£145,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

18 June 2021Delivered on: 18 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Purchase of own shares. (4 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
11 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 356.992
(4 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (6 pages)
25 January 2023Memorandum and Articles of Association (20 pages)
25 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 346.271
(4 pages)
25 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 333.607
(3 pages)
29 August 2022Director's details changed for Mrs Sarah Alison Ronald on 29 August 2022 (2 pages)
29 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
14 April 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 328.978
(3 pages)
5 January 2022Second filing of a statement of capital following an allotment of shares on 16 March 2021
  • GBP 324.321
(4 pages)
5 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 326.19
(3 pages)
4 January 2022Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2021 (1 page)
3 January 2022Cessation of Justin Alex Edward Cooke as a person with significant control on 31 December 2021 (1 page)
30 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
18 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
18 August 2021Change of details for Mrs Sarah Alison Ronald as a person with significant control on 17 August 2021 (2 pages)
18 August 2021Director's details changed for Mrs Sarah Alison Ronald on 17 August 2021 (2 pages)
18 August 2021Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 17 August 2021 (2 pages)
2 July 2021Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 322.937
(4 pages)
18 June 2021Registration of charge SC3069080001, created on 18 June 2021 (14 pages)
9 April 2021Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 324.330
(4 pages)
8 April 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 314.476
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/01/2022
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 313.082
  • ANNOTATION Second Filing a second filed SH01 was registered on 02/07/2021
(3 pages)
1 March 2021Statement of company's objects (2 pages)
26 February 2021Memorandum and Articles of Association (19 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Second filing of Confirmation Statement dated 16 August 2020 (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
24 September 2020Confirmation statement made on 16 August 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/02/2021
(5 pages)
28 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 313.082
(3 pages)
20 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 309.14
(4 pages)
21 October 2019Sub-division of shares on 18 June 2019 (4 pages)
23 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 304.57
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 304.57
(3 pages)
18 August 2017Notification of Justin Alex Edward Cooke as a person with significant control on 24 January 2017 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
18 August 2017Notification of Justin Alex Edward Cooke as a person with significant control on 24 January 2017 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
17 August 2017Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 24 January 2017 (2 pages)
17 August 2017Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 21 March 2017 (2 pages)
17 August 2017Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 24 January 2017 (2 pages)
17 August 2017Change of details for Mr Dag Weining Herseth Lee as a person with significant control on 21 March 2017 (2 pages)
3 March 2017Appointment of Dag Weining Herseth Lee as a director on 24 January 2017 (2 pages)
3 March 2017Appointment of Justin Alex Edward Cooke as a director on 24 January 2017 (2 pages)
3 March 2017Appointment of Dag Weining Herseth Lee as a director on 24 January 2017 (2 pages)
3 March 2017Appointment of Justin Alex Edward Cooke as a director on 24 January 2017 (2 pages)
16 February 2017Memorandum and Articles of Association (18 pages)
16 February 2017Resolutions
  • RES13 ‐ Additional director's appointed with immediate effect 24/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 February 2017Resolutions
  • RES13 ‐ Additional director's appointed with immediate effect 24/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 February 2017Memorandum and Articles of Association (18 pages)
19 January 2017Sub-division of shares on 18 November 2016 (4 pages)
19 January 2017Sub-division of shares on 18 November 2016 (4 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 18/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 18/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 November 2016Particulars of variation of rights attached to shares (2 pages)
24 November 2016Change of share class name or designation (2 pages)
24 November 2016Particulars of variation of rights attached to shares (2 pages)
24 November 2016Change of share class name or designation (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(4 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(4 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 300
(4 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 300
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300
(4 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Director's details changed for Miss Sarah Alison Ronald on 19 January 2012 (2 pages)
21 January 2013Director's details changed for Miss Sarah Alison Ronald on 19 January 2012 (2 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2011Company name changed bunnyfoot scotland LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Company name changed bunnyfoot scotland LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
6 October 2011Registered office address changed from 14-16 Jackson's Entry, the Tun Holyrood,Edinburgh EH8 8PJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 14-16 Jackson's Entry, the Tun Holyrood,Edinburgh EH8 8PJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from , 14-16 Jackson's Entry, the Tun, Holyrood,Edinburgh, EH8 8PJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 14-16 Jackson's Entry, the Tun Holyrood,Edinburgh EH8 8PJ on 6 October 2011 (1 page)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Robert Stevens as a director (2 pages)
27 April 2011Termination of appointment of Jon Dodd as a director (2 pages)
27 April 2011Termination of appointment of Robert Stevens as a director (2 pages)
27 April 2011Termination of appointment of Jon Dodd as a director (2 pages)
8 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Termination of appointment of Alexander Ronald as a secretary (2 pages)
7 September 2010Termination of appointment of Alexander Ronald as a secretary (2 pages)
6 September 2010Appointment of Dr Jon Vincent Dodd as a director (3 pages)
6 September 2010Appointment of Mr Robert Kieron Stevens as a director (3 pages)
6 September 2010Appointment of Dr Jon Vincent Dodd as a director (3 pages)
6 September 2010Appointment of Mr Robert Kieron Stevens as a director (3 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
15 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
15 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 September 2007Return made up to 16/08/07; full list of members (2 pages)
25 September 2007Return made up to 16/08/07; full list of members (2 pages)
13 June 2007Voluntary strike-off action has been suspended (1 page)
13 June 2007Voluntary strike-off action has been suspended (1 page)
11 June 2007Withdrawal of application for striking off (1 page)
11 June 2007Withdrawal of application for striking off (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
8 May 2007Application for striking-off (1 page)
8 May 2007Application for striking-off (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 August 2006Incorporation (30 pages)
16 August 2006Incorporation (30 pages)