Company NameNairn Capital Limited
DirectorAlasdair Gordon Mackenzie Nairn
Company StatusActive
Company NumberSC460634
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Previous NameDMWS 1030 Limited

Business Activity

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

Directors

Director NameDr Alasdair Gordon Mackenzie Nairn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed03 October 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
3 February 2021Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Blinkbonny Avenue Edinburgh EH4 3HT on 3 February 2021 (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 December 2019Change of details for Dr Alasdair Gordon Mackenzie Nairn as a person with significant control on 11 December 2019 (2 pages)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(14 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(14 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(14 pages)
20 December 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
20 December 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
20 December 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages)
20 December 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
20 December 2013Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director (3 pages)
20 December 2013Appointment of Dr Alasdair Gordon Mackenzie Nairn as a director (3 pages)
16 December 2013Company name changed dmws 1030 LIMITED\certificate issued on 16/12/13
  • CONNOT ‐
(3 pages)
16 December 2013Company name changed dmws 1030 LIMITED\certificate issued on 16/12/13
  • CONNOT ‐
(3 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(29 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 1
(29 pages)