Banavie
Fort William
PH33 7PD
Scotland
Director Name | Emma Holgate |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrie House Upper Inverroy Roy Bridge PH31 4AQ Scotland |
Director Name | Mr John Maceachen |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mr Ewan Thorburn |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Skara Brae West Laroch Ballachulish PH49 4JQ Scotland |
Director Name | Margaret Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roaring Mill Achintee Road Fort William PH33 6TE Scotland |
Director Name | John Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roaring Mill Achintee Road Fort William PH33 6TE Scotland |
Secretary Name | Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roaring Mill Achintee Road Fort William PH33 6TE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.neviscycles.com |
---|---|
Email address | [email protected] |
Telephone | 01397 705555 |
Telephone region | Fort William |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,648 |
Cash | £1,000 |
Current Liabilities | £108,710 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
7 July 2008 | Delivered on: 15 July 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
1 December 2020 | Appointment of Mr John Maceachen as a director on 31 January 2020 (2 pages) |
---|---|
20 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
20 March 2020 | Termination of appointment of John Thompson as a director on 31 January 2020 (1 page) |
20 March 2020 | Notification of John Maceachen as a person with significant control on 31 January 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
17 April 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
12 April 2018 | Appointment of Emma Holgate as a director on 27 February 2018 (2 pages) |
12 April 2018 | Cessation of Margaret Thompson as a person with significant control on 27 February 2018 (1 page) |
12 April 2018 | Notification of Emma Holgate as a person with significant control on 27 February 2018 (2 pages) |
12 April 2018 | Cessation of John Thompson as a person with significant control on 27 February 2018 (1 page) |
12 April 2018 | Cessation of John Benjamin Thompson as a person with significant control on 27 February 2018 (1 page) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Termination of appointment of Margaret Thompson as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Margaret Thompson as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Margaret Thompson as a secretary on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Margaret Thompson as a secretary on 25 November 2016 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Commerce House South Street Elgin IV30 1JE to Clava House Cradlehall Business Park Inverness IV2 5GH on 12 May 2015 (1 page) |
6 April 2015 | Director's details changed for John Benjamin Thompson on 1 April 2015 (2 pages) |
6 April 2015 | Director's details changed for John Benjamin Thompson on 1 April 2015 (2 pages) |
6 April 2015 | Director's details changed for John Benjamin Thompson on 1 April 2015 (2 pages) |
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
28 July 2008 | Director appointed john benjamin thompson (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Director and secretary appointed margaret thompson (1 page) |
28 July 2008 | Director and secretary appointed margaret thompson (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Director appointed john benjamin thompson (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Director appointed john thompson (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Director appointed john thompson (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 March 2008 | Incorporation (17 pages) |
7 March 2008 | Incorporation (17 pages) |