Company NameReeder Ness Limited
DirectorAlastair Reeder Ness
Company StatusActive
Company NumberSC445085
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Previous NameNess Development Consultants Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Alastair Reeder Ness
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alastair Reeder Ness
100.00%
Ordinary

Financials

Year2014
Net Worth£87,205
Cash£41,718
Current Liabilities£92,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
19 March 2020Change of details for Mr Alastair Reeder Ness as a person with significant control on 1 September 2018 (2 pages)
19 March 2020Notification of Katie Ness as a person with significant control on 1 September 2018 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
15 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2019Particulars of variation of rights attached to shares (3 pages)
15 March 2019Change of share class name or designation (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Change of details for Mr Alastair Reeder Ness as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Alastair Reeder Ness on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr Alastair Reeder Ness as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Alastair Reeder Ness on 5 December 2017 (2 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
31 March 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 31 March 2014 (1 page)
12 April 2013Company name changed ness development consultants LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed ness development consultants LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)