NEVIS SYSTEMS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BD

Company number SC160760
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address 4 - 5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 8 December 2016 GBP 2 ; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of NEVIS SYSTEMS LIMITED are www.nevissystems.co.uk, and www.nevis-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Nevis Systems Limited is a Private Limited Company. The company registration number is SC160760. Nevis Systems Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Nevis Systems Limited is 4 5 Mitchell Street Edinburgh Scotland Eh6 7bd. . VINCE, Liam James is a Secretary of the company. VINCE, Neil Edmund is a Director of the company. Secretary VINCE, Alan Bernard has been resigned. Secretary VINCE, Truda Ann has been resigned. Secretary VINCE, Valerie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director VINCE, Truda Ann has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
VINCE, Liam James
Appointed Date: 10 March 2015

Director
VINCE, Neil Edmund
Appointed Date: 02 October 1995
53 years old

Resigned Directors

Secretary
VINCE, Alan Bernard
Resigned: 11 November 2008
Appointed Date: 29 September 2007

Secretary
VINCE, Truda Ann
Resigned: 29 September 2007
Appointed Date: 19 October 2004

Secretary
VINCE, Valerie
Resigned: 19 October 2004
Appointed Date: 02 October 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
VINCE, Truda Ann
Resigned: 29 September 2007
Appointed Date: 19 October 2004
51 years old

Persons With Significant Control

Mr Neil Edmund Vince
Notified on: 2 October 2016
53 years old
Nature of control: Ownership of shares – 75% or more

NEVIS SYSTEMS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 May 2016
Registered office address changed from 4 - 5 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 4 - 5 Mitchell Street Edinburgh EH6 7BD on 11 May 2016
15 Mar 2016
Registered office address changed from 3 Hunter Avenue Heathhall Dumfries Dumfries & Galloway DG1 3UX to 4 - 5 4 - 5 Mitchell Street Edinburgh EH6 7BD on 15 March 2016
...
... and 53 more events
27 Nov 1997
Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Jun 1997
Accounts for a small company made up to 31 October 1996
15 Oct 1996
Return made up to 02/10/96; full list of members
03 Oct 1995
Secretary resigned
02 Oct 1995
Incorporation