Company NameNevisport Limited
Company StatusActive
Company NumberSC327661
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)
Previous NamesPacific Shelf 1461 Limited and Trespass Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Afzal Khushi
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Usman Khushi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.nevisport.com/
Telephone0141 5688075
Telephone regionGlasgow

Location

Registered AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,708,179
Gross Profit£1,523,465
Net Worth-£1,948,647
Cash£13,819
Current Liabilities£1,331,470

Accounts

Latest Accounts2 July 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

31 March 2008Delivered on: 17 April 2008
Satisfied on: 21 February 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All sums due or to become due.
Particulars: All present and future right, title and interest in big screen productions 2 LLP.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 30 June 2019 (10 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 24 June 2018 (11 pages)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 25 June 2017 (13 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 April 2017Full accounts made up to 26 June 2016 (12 pages)
4 April 2017Full accounts made up to 26 June 2016 (12 pages)
11 August 2016Auditor's resignation (1 page)
11 August 2016Auditor's resignation (1 page)
3 August 2016Auditor's resignation (2 pages)
3 August 2016Auditor's resignation (2 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 March 2016Full accounts made up to 28 June 2015 (18 pages)
30 March 2016Full accounts made up to 28 June 2015 (18 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(6 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(6 pages)
30 March 2015Full accounts made up to 29 June 2014 (19 pages)
30 March 2015Full accounts made up to 29 June 2014 (19 pages)
21 February 2015Satisfaction of charge 1 in full (4 pages)
21 February 2015Satisfaction of charge 1 in full (4 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
10 July 2014Section 519 (1 page)
10 July 2014Section 519 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (20 pages)
31 March 2014Full accounts made up to 30 June 2013 (20 pages)
23 January 2014Appointment of Mr Usman Khushi as a director (2 pages)
23 January 2014Appointment of Mr Usman Khushi as a director (2 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 March 2013Full accounts made up to 24 June 2012 (20 pages)
7 March 2013Full accounts made up to 24 June 2012 (20 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
16 March 2012Full accounts made up to 26 June 2011 (20 pages)
16 March 2012Full accounts made up to 26 June 2011 (20 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
21 July 2011Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 21 July 2011 (1 page)
16 March 2011Full accounts made up to 30 June 2010 (21 pages)
16 March 2011Full accounts made up to 30 June 2010 (21 pages)
26 July 2010Director's details changed for Afzal Khushi on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Afzal Khushi on 12 July 2010 (2 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 30 June 2009 (21 pages)
11 March 2010Full accounts made up to 30 June 2009 (21 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
5 May 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
5 May 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
28 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Director and secretary's change of particulars / afzal khushi / 08/10/2007 (1 page)
29 July 2008Director and secretary's change of particulars / afzal khushi / 08/10/2007 (1 page)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Ad 12/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
28 July 2008Ad 12/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 June 2008Company name changed trespass investments LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed trespass investments LIMITED\certificate issued on 23/06/08 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 October 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2007New director appointed (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (3 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
11 October 2007New director appointed (3 pages)
11 October 2007New director appointed (3 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Registered office changed on 11/10/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page)
10 October 2007Company name changed pacific shelf 1461 LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed pacific shelf 1461 LIMITED\certificate issued on 10/10/07 (2 pages)
12 July 2007Incorporation (23 pages)
12 July 2007Incorporation (23 pages)