Company NameNazareth (Scotland) Limited
DirectorPeter Agnew
Company StatusActive
Company NumberSC355668
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Agnew
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(5 days after company formation)
Appointment Duration15 years, 1 month
RoleMusician
Country of ResidenceScotland
Correspondence Address5 Maree Place
Crossford
Dunfermline
Fife
KY12 8XU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr William McCafferty
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address67 Charles Way
Limekilns
Dunfermline
Fife
KY11 3LH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£2,503
Cash£3,974
Current Liabilities£21,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 February 2019Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 18 February 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
29 January 2014Termination of appointment of William Mccafferty as a director (1 page)
29 January 2014Termination of appointment of William Mccafferty as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
24 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 March 2009Appointment terminated secretary brian reid LTD. (1 page)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 March 2009Appointment terminated secretary brian reid LTD. (1 page)
4 March 2009Appointment terminated director stephen george mabbott (1 page)
4 March 2009Appointment terminated director stephen george mabbott (1 page)
3 March 2009Director appointed mr pete agnew (1 page)
3 March 2009Director appointed mr william mccafferty (1 page)
3 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Director appointed mr william mccafferty (1 page)
3 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2009Director appointed mr pete agnew (1 page)
26 February 2009Incorporation (18 pages)
26 February 2009Incorporation (18 pages)