Company NameNemo Property (Scotland) Limited
DirectorDeborah Karen Kinnaird
Company StatusActive
Company NumberSC430639
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDeborah Karen Kinnaird
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleEmployee Of Nemo Property (Scotland) Limited
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Gross Profit-£7,271
Net Worth-£11,566
Cash£8,083
Current Liabilities£650

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 September 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
3 September 2019Change of details for Mr David Kinnaird as a person with significant control on 17 August 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 October 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
9 June 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
7 October 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 September 2016Director's details changed for Deborah Karen Kinnaird on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Deborah Karen Kinnaird on 29 September 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300,001
(3 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300,001
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300,001.00
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300,001.00
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300,001.00
(4 pages)
23 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
28 August 2012Termination of appointment of John Kerr as a director (1 page)
28 August 2012Termination of appointment of Simon Brown as a director (1 page)
28 August 2012Termination of appointment of John Kerr as a director (1 page)
28 August 2012Appointment of Deborah Karen Kinnaird as a director (2 pages)
28 August 2012Appointment of Deborah Karen Kinnaird as a director (2 pages)
28 August 2012Termination of appointment of Simon Brown as a director (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)