200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Sydney Geraint Blackmore |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 April 2024(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Marian Josephine Austin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torlundy Fort William PH33 6SQ Scotland |
Director Name | Mr James Gunn |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Burntbroom Gardens Baillieston Glasgow G69 7HX Scotland |
Director Name | Mr Gavin Catto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Covington Mill Thankerton Biggar Scotland |
Director Name | Mr Ian Andrew Sykes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonington Banavie Fort William Inverness-Shire PH33 7PB Scotland |
Director Name | Mr Ian David Sutherland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torlundy Fort William PH33 6SQ Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2022) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2024(9 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2024) |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Website | www.nevisrange.com |
---|---|
Email address | [email protected] |
Telephone | 01397 705825 |
Telephone region | Fort William |
Registered Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
11.5k at £1 | Nevis Range Development Company Limited 58.23% Ordinary A |
---|---|
5k at £1 | Prelec Limited 25.32% Ordinary B |
2.5k at £1 | Fort Nevis Limited 12.66% Ordinary B |
250 at £1 | Lindy Austin 1.27% Ordinary B |
250 at £1 | Marian Josephine Austin 1.27% Ordinary B |
250 at £1 | Paul Morgan 1.27% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
12 April 2016 | Delivered on: 14 April 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Subleases of land at allt choille-rais, nevis range, by torlundy, fort william. Outstanding |
---|---|
30 March 2016 | Delivered on: 14 April 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
28 March 2016 | Delivered on: 14 April 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
28 March 2016 | Delivered on: 14 April 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
23 March 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
13 January 2020 | Resolutions
|
10 January 2020 | Satisfaction of charge SC4931780004 in full (1 page) |
10 January 2020 | Satisfaction of charge SC4931780002 in full (1 page) |
10 January 2020 | Satisfaction of charge SC4931780001 in full (1 page) |
10 January 2020 | Satisfaction of charge SC4931780003 in full (1 page) |
24 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
24 December 2019 | Resolutions
|
18 December 2019 | Resolutions
|
13 December 2019 | Registered office address changed from Torlundy Fort William PH33 6SQ to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 13 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Gavin Catto as a director on 29 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Nathan John Wakefield as a director on 29 November 2019 (2 pages) |
12 December 2019 | Cessation of Mg Hydro Power Limited as a person with significant control on 29 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Ian David Sutherland as a director on 29 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Simon David Green as a director on 29 November 2019 (2 pages) |
12 December 2019 | Cessation of Nevis Range Development Company Limited as a person with significant control on 29 November 2019 (1 page) |
12 December 2019 | Notification of Ghh Newco Ltd as a person with significant control on 29 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Ian Andrew Sykes as a director on 29 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Marian Josephine Austin as a director on 29 November 2019 (1 page) |
25 March 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
14 December 2017 | Termination of appointment of James Gunn as a director on 31 October 2017 (1 page) |
11 December 2017 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
11 July 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
11 July 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
22 December 2016 | Appointment of Mr Ian David Sutherland as a director on 31 March 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
22 December 2016 | Appointment of Mr Ian David Sutherland as a director on 31 March 2016 (2 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
12 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
12 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
14 April 2016 | Registration of charge SC4931780004, created on 12 April 2016 (15 pages) |
14 April 2016 | Registration of charge SC4931780003, created on 30 March 2016 (46 pages) |
14 April 2016 | Registration of charge SC4931780001, created on 28 March 2016 (24 pages) |
14 April 2016 | Registration of charge SC4931780002, created on 28 March 2016 (27 pages) |
14 April 2016 | Registration of charge SC4931780004, created on 12 April 2016 (15 pages) |
14 April 2016 | Registration of charge SC4931780002, created on 28 March 2016 (27 pages) |
14 April 2016 | Registration of charge SC4931780001, created on 28 March 2016 (24 pages) |
14 April 2016 | Registration of charge SC4931780003, created on 30 March 2016 (46 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
21 February 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
21 February 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
24 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
5 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
5 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
13 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
2 October 2015 | Resolutions
|
2 October 2015 | Resolutions
|
29 September 2015 | Appointment of Mr Gavin Catto as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr James Gunn as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Andrew Sykes as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr James Gunn as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ian Andrew Sykes as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Gavin Catto as a director on 29 September 2015 (2 pages) |
20 May 2015 | Company name changed nrhc LTD\certificate issued on 20/05/15
|
20 May 2015 | Company name changed nrhc LTD\certificate issued on 20/05/15
|
11 December 2014 | Incorporation
Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation
Statement of capital on 2014-12-11
|