Company NameNonge Limited
DirectorWilliam John Herries Walters
Company StatusActive
Company NumberSC371799
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William John Herries Walters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
Director NameMr Paul Frederick William Mannings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Dean Park Mews
Edinburgh
EH4 1ED
Scotland
Director NameTabitha Kellie Macleod Cooper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2016)
RoleCompany Director/Analyst
Country of ResidenceScotland
Correspondence Address61a Queen Street
Edinburgh
EH2 4NA
Scotland

Location

Registered Address61a Queen Street
Edinburgh
EH2 4NA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£13,419
Cash£29,477
Current Liabilities£16,154

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

5 June 2017Delivered on: 7 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 11A montague street, edinburgh, MID154949.
Outstanding
22 May 2017Delivered on: 6 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
8 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Registration of charge SC3717990002, created on 5 June 2017 (6 pages)
7 June 2017Registration of charge SC3717990002, created on 5 June 2017 (6 pages)
6 June 2017Registration of charge SC3717990001, created on 22 May 2017 (8 pages)
6 June 2017Registration of charge SC3717990001, created on 22 May 2017 (8 pages)
5 April 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 September 2016Termination of appointment of Tabitha Kellie Macleod Cooper as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Tabitha Kellie Macleod Cooper as a director on 12 September 2016 (1 page)
2 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 March 2014Sub-division of shares on 6 April 2013 (5 pages)
12 March 2014Sub-division of shares on 6 April 2013 (5 pages)
12 March 2014Sub-division of shares on 6 April 2013 (5 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 February 2013Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 25 February 2013 (1 page)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 February 2013Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 25 February 2013 (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
17 February 2010Appointment of William Walters as a director (3 pages)
17 February 2010Appointment of Tabitha Kellie Macleod Cooper as a director (3 pages)
17 February 2010Appointment of William Walters as a director (3 pages)
17 February 2010Termination of appointment of Paul Mannings as a director (2 pages)
17 February 2010Termination of appointment of Paul Mannings as a director (2 pages)
17 February 2010Appointment of Tabitha Kellie Macleod Cooper as a director (3 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)