NEVISBRIDGE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC228910
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address CAULFIELD HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 99 . The most likely internet sites of NEVISBRIDGE LIMITED are www.nevisbridge.co.uk, and www.nevisbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Nevisbridge Limited is a Private Limited Company. The company registration number is SC228910. Nevisbridge Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Nevisbridge Limited is Caulfield House Cradlehall Business Park Inverness Iv2 5gh. . MACKENZIE, Gavin is a Secretary of the company. HENNESSEY, Aidan Patrick is a Director of the company. HENNESSEY, Gerard Joseph is a Director of the company. Secretary FOTHERINGHAM, Janet has been resigned. Secretary HENNESSEY, Aidan Patrick has been resigned. Secretary QUINN, Angela Louisa has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FOTHERINGHAM, Colin Hall has been resigned. Director FOTHERINGHAM, Janet has been resigned. Director QUINN, Angela Louisa has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
MACKENZIE, Gavin
Appointed Date: 04 September 2012

Director
HENNESSEY, Aidan Patrick
Appointed Date: 11 April 2005
67 years old

Director
HENNESSEY, Gerard Joseph
Appointed Date: 11 April 2005
67 years old

Resigned Directors

Secretary
FOTHERINGHAM, Janet
Resigned: 11 April 2005
Appointed Date: 30 June 2004

Secretary
HENNESSEY, Aidan Patrick
Resigned: 04 September 2012
Appointed Date: 11 April 2005

Secretary
QUINN, Angela Louisa
Resigned: 30 June 2004
Appointed Date: 13 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 March 2002
Appointed Date: 07 March 2002

Director
FOTHERINGHAM, Colin Hall
Resigned: 11 April 2005
Appointed Date: 13 March 2002
80 years old

Director
FOTHERINGHAM, Janet
Resigned: 11 April 2005
Appointed Date: 13 March 2002
71 years old

Director
QUINN, Angela Louisa
Resigned: 30 June 2004
Appointed Date: 13 March 2002
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Meallmore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEVISBRIDGE LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 99

29 Sep 2015
Accounts for a small company made up to 31 March 2015
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 99

...
... and 53 more events
20 Mar 2002
New secretary appointed;new director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
07 Mar 2002
Incorporation

NEVISBRIDGE LIMITED Charges

15 October 2009
Standard security
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Property on the west side of cawdor road nairn NRN518.
2 October 2009
Floating charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Undertaking & all property & assets present & future…
4 November 2005
Standard security
Delivered: 12 November 2005
Status: Satisfied on 2 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St olaf manor, cawdor road, nairn nrn 518.
3 July 2003
Standard security
Delivered: 17 July 2003
Status: Satisfied on 2 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of site at cawdor road, nairn.
28 January 2003
Bond & floating charge
Delivered: 11 February 2003
Status: Satisfied on 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…