NEVISGLEN LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1LX

Company number SC242811
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address THE PHOENIX ALE HOUSE, 106/110 ACADEMY STREET, INVERNESS, SCOTLAND, IV1 1LX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 1/2 View Place Inverness IV2 4SA to The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX on 16 March 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of NEVISGLEN LIMITED are www.nevisglen.co.uk, and www.nevisglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Nevisglen Limited is a Private Limited Company. The company registration number is SC242811. Nevisglen Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Nevisglen Limited is The Phoenix Ale House 106 110 Academy Street Inverness Scotland Iv1 1lx. . MACLEAN, George Sutherland Ballantyne is a Director of the company. Secretary MACLEAN, Ross Campbell Ballantyne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACLEAN, Ross Campbell Ballantyne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
MACLEAN, George Sutherland Ballantyne
Appointed Date: 29 January 2003
79 years old

Resigned Directors

Secretary
MACLEAN, Ross Campbell Ballantyne
Resigned: 31 July 2013
Appointed Date: 05 February 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 January 2003
Appointed Date: 23 January 2003

Director
MACLEAN, Ross Campbell Ballantyne
Resigned: 31 July 2013
Appointed Date: 05 February 2003
47 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 January 2003
Appointed Date: 23 January 2003

Persons With Significant Control

Mr Georgoe Sutherland Ballantyne Maclean
Notified on: 23 January 2017
79 years old
Nature of control: Ownership of shares – 75% or more

NEVISGLEN LIMITED Events

16 Mar 2017
Registered office address changed from 1/2 View Place Inverness IV2 4SA to The Pheonix Ale House 106110 Academy Street Inverness IV1 1LX on 16 March 2017
01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
06 Feb 2003
New secretary appointed;new director appointed
29 Jan 2003
Director resigned
29 Jan 2003
Registered office changed on 29/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
29 Jan 2003
Secretary resigned
23 Jan 2003
Incorporation

NEVISGLEN LIMITED Charges

17 March 2014
Charge code SC24 2811 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Carlsberg UK Limited, 140 Bridge Street, Northampton, NN1 1PZ
Description: All and whole subjects known as and forming the phoenix…
18 June 2009
Standard security
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: The castle tavern, one view place, inverness INV18024.
7 February 2007
Standard security
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Harlequin bar & restaurant, 1-2 view place, inverness.
29 September 2005
Standard security
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The clachnaharry inn, 17-19 high street, clachnaharry…
8 September 2005
Bond & floating charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 March 2003
Standard security
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: The clachnaharry inn, 17 & 19 high street, clachnaharry…