Company NameNevis Home Improvements Limited
Company StatusDissolved
Company NumberSC447912
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Kenneth Andrew Haswell
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address42 Westerton
Lennoxtown
Glasgow
G66 7NS
Scotland
Director NameAdam Ennis
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4/1 19
Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Allan Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland

Contact

Websitewww.nevishomeimprovements.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 April 2017Court order notice of winding up (1 page)
25 April 2017Registered office address changed from C/O Drummond Management 10 Newton Place Glasgow G3 7PR to 21 York Place Edinburgh EH1 3EN on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from C/O Drummond Management 10 Newton Place Glasgow G3 7PR to 21 York Place Edinburgh EH1 3EN on 25 April 2017 (2 pages)
25 April 2017Court order notice of winding up (1 page)
25 April 2017Notice of winding up order (1 page)
25 April 2017Notice of winding up order (1 page)
14 January 2017Voluntary strike-off action has been suspended (1 page)
14 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (2 pages)
2 December 2016Application to strike the company off the register (2 pages)
28 June 2016Termination of appointment of Allan Brown as a director on 31 December 2015 (1 page)
28 June 2016Termination of appointment of Allan Brown as a director on 31 December 2015 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
20 April 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
31 March 2015Director's details changed for Mr Allan Brown on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Allan Brown on 31 March 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Registered office address changed from , Suite 4/1 19, Waterloo Street, Glasgow, G2 6AY to C/O Drummond Management 10 Newton Place Glasgow G3 7PR on 15 January 2015 (1 page)
15 January 2015Director's details changed for Kenneth Haswell on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Allan Brown on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from , Suite 4/1 19, Waterloo Street, Glasgow, G2 6AY to C/O Drummond Management 10 Newton Place Glasgow G3 7PR on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mr Allan Brown on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Kenneth Haswell on 15 January 2015 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Termination of appointment of Adam Ennis as a director (1 page)
11 July 2013Termination of appointment of Adam Ennis as a director (1 page)
17 April 2013Incorporation
Statement of capital on 2013-04-17
  • GBP 100
(38 pages)
17 April 2013Incorporation
Statement of capital on 2013-04-17
  • GBP 100
(38 pages)