Company NameNomad Exhibitions (UK) Limited
DirectorTimothy Pethick
Company StatusActive
Company NumberSC416877
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Timothy Pethick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed13 February 2012(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Telephone07 900888641
Telephone regionMobile

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

16 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Registration of charge SC4168770002, created on 18 September 2023 (18 pages)
20 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
27 July 2020Registered office address changed from Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 July 2020 (1 page)
27 July 2020Director's details changed for Mr Timothy Pethick on 27 July 2020 (2 pages)
16 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 February 2018Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
15 February 2018Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
4 September 2017Satisfaction of charge SC4168770001 in full (1 page)
4 September 2017Satisfaction of charge SC4168770001 in full (1 page)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 August 2016Director's details changed for Mr Tim Pethick on 13 February 2012 (2 pages)
22 August 2016Director's details changed for Mr Tim Pethick on 13 February 2012 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
19 September 2014Registration of charge SC4168770001, created on 16 September 2014 (5 pages)
19 September 2014Registration of charge SC4168770001, created on 16 September 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 November 2012Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages)
8 November 2012Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)