Company NameNectre Ltd
DirectorsElliott Harvey Smith and Neil Martin Struthers
Company StatusActive - Proposal to Strike off
Company NumberSC410881
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elliott Harvey Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMr Neil Martin Struthers
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMr Callum James Greens
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Washington Court
Washington Lane
Edinburgh
EH11 2HA
Scotland

Contact

Telephone0131 3468452
Telephone regionEdinburgh

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,409
Cash£17,948
Current Liabilities£23,564

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return27 October 2022 (1 year, 6 months ago)
Next Return Due10 November 2023 (overdue)

Filing History

22 December 2020Notification of Neil Martin Struthers as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Withdrawal of a person with significant control statement on 22 December 2020 (2 pages)
22 December 2020Notification of Elliot Harvey Smith as a person with significant control on 22 December 2020 (2 pages)
9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 October 2016Termination of appointment of Callum James Greens as a director on 31 March 2016 (1 page)
12 October 2016Termination of appointment of Callum James Greens as a director on 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,500
(4 pages)
27 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,500
(4 pages)
27 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,500
(4 pages)
27 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,500
(4 pages)
21 October 2013Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21 October 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29 January 2013 (1 page)
28 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)