NEVIS GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Satisfaction of charge 1 in full

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JAMES WISHART WRIGHT

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/03/1612 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 15 EARLSPARK ROAD BIELDSIDE ABERDEEN AB15 9BZ

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/02/1126 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCRAE HOPE / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM NEVIS BUSINESS PARK BALGOWNIE ROAD BRIDGE OF DON ABERDEEN AB22 8NT

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9827 April 1998 DEC MORT/CHARGE *****

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/9731 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/9731 December 1997 ALTER MEM AND ARTS 30/12/97

View Document

31/12/9731 December 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/9731 December 1997 REREGISTRATION PLC-PRI 30/12/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 5 RUBISLAW TERRACE ABERDEEN AB1 1XE

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 31/05/96

View Document

30/05/9630 May 1996 SHARE CONVERSION 01/02/96

View Document

30/05/9630 May 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

30/05/9630 May 1996 £ NC 585002/805000 01/02

View Document

30/05/9630 May 1996 CONVE 01/02/96

View Document

24/05/9624 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 PARTIC OF MORT/CHARGE *****

View Document

12/03/9612 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 £ NC 250000/585002 19/12/94

View Document

03/01/953 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/94

View Document

03/01/953 January 1995 SECT 95 19/12/94

View Document

30/11/9430 November 1994 PARTIC OF MORT/CHARGE *****

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/04/931 April 1993 ALTER MEM AND ARTS 05/03/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB6 8DQ

View Document

17/07/9217 July 1992 PARTIC OF MORT/CHARGE *****

View Document

29/05/9229 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/03/9218 March 1992 APPLICATION COMMENCE BUSINESS

View Document

24/02/9224 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company