NEVISWALK LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 8QA
Company number SC243066
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 12 CLERWOOD WAY, EDINBURGH, EH12 8QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 4 . The most likely internet sites of NEVISWALK LIMITED are www.neviswalk.co.uk, and www.neviswalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Aberdour Rail Station is 7.2 miles; to Burntisland Rail Station is 7.6 miles; to Rosyth Rail Station is 8.5 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neviswalk Limited is a Private Limited Company. The company registration number is SC243066. Neviswalk Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Neviswalk Limited is 12 Clerwood Way Edinburgh Eh12 8qa. . TOGNERI, Victor Serafino is a Secretary of the company. TOGNERI, Andrew Luke is a Director of the company. TOGNERI, Lorraine Rosie is a Director of the company. TOGNERI, Paul Victor is a Director of the company. TOGNERI, Steven William is a Director of the company. TOGNERI, Victor Serafino is a Director of the company. Secretary LAWRIE, Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CATTANACH, Andrew Naysmith Donald has been resigned. Director ELDEN, Hugh-Thomas has been resigned. Director HENDERSON, Louise has been resigned. Director LAWRIE, Catherine Monica has been resigned. Director LAWRIE, Michael has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TOGNERI, Victor Serafino
Appointed Date: 31 December 2007

Director
TOGNERI, Andrew Luke
Appointed Date: 20 October 2014
32 years old

Director
TOGNERI, Lorraine Rosie
Appointed Date: 20 February 2003
66 years old

Director
TOGNERI, Paul Victor
Appointed Date: 20 October 2014
37 years old

Director
TOGNERI, Steven William
Appointed Date: 20 October 2014
34 years old

Director
TOGNERI, Victor Serafino
Appointed Date: 20 February 2003
62 years old

Resigned Directors

Secretary
LAWRIE, Michael
Resigned: 31 December 2007
Appointed Date: 20 February 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 February 2003
Appointed Date: 29 January 2003

Director
CATTANACH, Andrew Naysmith Donald
Resigned: 03 June 2003
Appointed Date: 20 February 2003
89 years old

Director
ELDEN, Hugh-Thomas
Resigned: 01 September 2014
Appointed Date: 12 March 2009
63 years old

Director
HENDERSON, Louise
Resigned: 01 September 2014
Appointed Date: 12 March 2009
65 years old

Director
LAWRIE, Catherine Monica
Resigned: 31 December 2007
Appointed Date: 20 February 2003
64 years old

Director
LAWRIE, Michael
Resigned: 31 December 2007
Appointed Date: 20 February 2003
61 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 February 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Victor Serafino Togneri
Notified on: 29 January 2017
62 years old
Nature of control: Right to appoint and remove directors

NEVISWALK LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Feb 2016
Accounts for a dormant company made up to 31 January 2016
30 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 4

20 Nov 2015
Accounts for a dormant company made up to 31 January 2015
18 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4

...
... and 45 more events
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
21 Feb 2003
Memorandum and Articles of Association
21 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2003
Incorporation