Company NameNushape Limited
DirectorsKevin John Kelly and Nicki Kelly
Company StatusActive
Company NumberSC492167
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NameKevin Kelly Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin John Kelly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Director NameMrs Nicki Kelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityHungarian
StatusCurrent
Appointed28 November 2022(8 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
Director NameMs Veronika Benjamin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityHungarian
StatusResigned
Appointed12 December 2016(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland

Location

Registered Address46 Craighall Road
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kevin Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 May 2023Change of details for Mr Kevin John Kelly as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (3 pages)
22 May 2023Notification of Nicki Kelly as a person with significant control on 22 May 2023 (2 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
28 November 2022Appointment of Mrs Nicki Kelly as a director on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of Veronika Benjamin as a director on 28 November 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
6 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
8 July 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
27 November 2018Change of details for Mr Kevin John Kelly as a person with significant control on 1 December 2017 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 December 2016Appointment of Ms Veronika Benjamin as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Ms Veronika Benjamin as a director on 12 December 2016 (2 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
2 December 2016Registered office address changed from 33 Hillside Road Forfar Angus DD8 2AY to 46 Craighall Road Edinburgh EH6 4RU on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Hillside Road Forfar Angus DD8 2AY to 46 Craighall Road Edinburgh EH6 4RU on 2 December 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)