Kirknewton
Midlothian
EH27 8LR
Scotland
Director Name | Mr Stephen Barry Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer House Pope Lane, Whitestake Preston Lancashire PR4 4JR |
Director Name | Mr John Patrick Bownes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3f1 15 Merchiston Crescent Edinburgh EH10 5AL Scotland |
Director Name | Mark Richard Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | The Dairy Cosford Lane Cosford Warwickshire CV21 1HT |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Parklee Drive Glasgow Lanarkshire G76 9AS Scotland |
Secretary Name | Mrs Karen Marie Birch |
---|---|
Status | Resigned |
Appointed | 03 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2012) |
Role | Company Director |
Correspondence Address | 6 Roman Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DB |
Director Name | Mrs Deana Sced |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Svedala House Parkfield Road Industrial Estate Parkfield Road Rugby Warwickshire CV21 1QJ |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | www.nuphalt.com |
---|---|
Telephone | 01383 411210 |
Telephone region | Dunfermline |
Registered Address | 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,630,623 |
Current Liabilities | £1,903,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
28 March 2014 | Delivered on: 12 April 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
14 March 2013 | Delivered on: 4 April 2013 Satisfied on: 13 March 2014 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
10 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 July 2017 | Appointment of Mrs Deana Sced as a director on 1 April 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Deana Sced as a director on 1 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
25 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 April 2014 | Registration of charge 3173510002 (20 pages) |
12 April 2014 | Registration of charge 3173510002 (20 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Satisfaction of charge 1 in full (1 page) |
13 March 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2013 | Termination of appointment of John Bownes as a director (1 page) |
26 November 2013 | Termination of appointment of John Bownes as a director (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
30 January 2012 | Termination of appointment of Karen Birch as a secretary (1 page) |
30 January 2012 | Termination of appointment of Karen Birch as a secretary (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 May 2011 | Appointment of Mrs Karen Marie Birch as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
3 May 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Karen Marie Birch as a secretary (2 pages) |
18 April 2011 | Cancellation of shares. Statement of capital on 18 April 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Cancellation of shares. Statement of capital on 18 April 2011
|
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
1 April 2011 | Director's details changed for John Patrick Bownes on 27 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Director's details changed for John Patrick Bownes on 27 February 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 17 December 2010 (1 page) |
6 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Ad 28/10/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages) |
11 November 2008 | Ad 28/10/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages) |
11 September 2008 | Return made up to 27/02/08; full list of members (5 pages) |
11 September 2008 | Return made up to 27/02/08; full list of members (5 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
26 June 2007 | Ad 13/06/07--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
26 June 2007 | Statement of affairs (8 pages) |
26 June 2007 | Ad 13/06/07--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
26 June 2007 | Statement of affairs (8 pages) |
26 June 2007 | Ad 13/06/07--------- £ si 50@1=50 £ ic 45/95 (2 pages) |
26 June 2007 | Ad 13/06/07--------- £ si 50@1=50 £ ic 45/95 (2 pages) |
25 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed;new director appointed (3 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New secretary appointed;new director appointed (3 pages) |
3 May 2007 | Company name changed camvo 162 LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed camvo 162 LIMITED\certificate issued on 03/05/07 (2 pages) |
27 February 2007 | Incorporation (17 pages) |
27 February 2007 | Incorporation (17 pages) |