Company NameNivingston Decorative Arts & Antiques Ltd.
DirectorCatherine Georgina Conn
Company StatusActive
Company NumberSC550243
CategoryPrivate Limited Company
Incorporation Date14 November 2016(7 years, 5 months ago)
Previous NameNivingston Antiques Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Georgina Conn
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameMr Robert Stuart Conn
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed12 September 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2023)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland

Location

Registered Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address MatchesOver 70 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 Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

17 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
1 November 2023Cessation of Robert Stuart Conn as a person with significant control on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Robert Stuart Conn as a director on 1 November 2023 (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
12 September 2022Notification of Robert Stuart Conn as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Appointment of Mr Robert Stuart Conn as a director on 12 September 2022 (2 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
16 August 2021Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 5 Ochilview Square Armadale Bathgate EH48 3EP on 16 August 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
19 August 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
23 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22
(3 pages)
6 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
27 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 1
(32 pages)
14 November 2016Incorporation
Statement of capital on 2016-11-14
  • GBP 1
(32 pages)