Company NameNivingston Antiques Ltd.
DirectorCatherine Georgina Conn
Company StatusActive
Company NumberSC650136
CategoryPrivate Limited Company
Incorporation Date23 December 2019(4 years, 4 months ago)

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
Appointed09 March 2021(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
Director NameRobert Conn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Director NameSherri Conn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 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)
9 March 2021Appointment of Mrs Catherine Georgina Conn as a director on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of Sherri Conn as a director on 9 March 2021 (1 page)
9 March 2021Termination of appointment of Robert Conn as a director on 9 March 2021 (1 page)
3 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2019Incorporation
Statement of capital on 2019-12-23
  • GBP 20
(36 pages)