Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEVISVIEW LIMITED
Company Information for

NEVISVIEW LIMITED

109 DOUGLAS STREET, GLASGOW, G2 4HB,
Company Registration Number
SC243065
Private Limited Company
Active

Company Overview

About Nevisview Ltd
NEVISVIEW LIMITED was founded on 2003-01-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Nevisview Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEVISVIEW LIMITED
 
Legal Registered Office
109 DOUGLAS STREET
GLASGOW
G2 4HB
Other companies in G2
 
Filing Information
Company Number SC243065
Company ID Number SC243065
Date formed 2003-01-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808986770  
Last Datalog update: 2024-03-06 21:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVISVIEW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEVISVIEW LIMITED

Current Directors
Officer Role Date Appointed
MAURICE KEITH GLEN
Company Secretary 2013-06-28
MAURICE GLEN
Director 2003-02-13
PETER JAMES HUTTON
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM IAIN CLARK
Company Secretary 2006-04-03 2013-06-28
GRAHAM IAIN CLARK
Director 2004-05-04 2013-06-28
ALASDAIR IAIN IRVINE
Director 2008-03-01 2012-06-01
GORDON JOHN MILLAR KEIR
Director 2006-04-03 2007-07-12
SUZANNE CUSACK
Company Secretary 2003-02-13 2006-04-03
ALASDAIR IAIN IRVINE
Director 2004-05-04 2006-04-03
BRIAN REID LTD.
Nominated Secretary 2003-01-29 2003-02-06
STEPHEN MABBOTT LTD.
Nominated Director 2003-01-29 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES HUTTON KILPATRICK PROPERTY GROUP LIMITED Director 2013-06-28 CURRENT 1992-12-18 Active
PETER JAMES HUTTON CANNING VALE PROPERTY LTD Director 2012-01-18 CURRENT 2012-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430650012
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2430650009
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430650010
2022-03-13AP01DIRECTOR APPOINTED MR KEVIN THOMPSON
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19PSC05Change of details for Mg Capital (Uk) Limited as a person with significant control on 2021-04-06
2021-05-19CH01Director's details changed for Mr Maurice Keith Glen on 2021-04-06
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Strathearn House 211 Hope Street Glasgow G2 2UW
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Maurice Glen on 2019-01-02
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HUTTON
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2430650009
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-13AR0129/01/16 ANNUAL RETURN FULL LIST
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HUTTON / 01/12/2014
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GLEN / 19/06/2014
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0129/01/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-28AP03Appointment of Mr Maurice Keith Glen as company secretary
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM CLARK
2013-02-20AR0129/01/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-20AP01DIRECTOR APPOINTED MR PETER JAMES HUTTON
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR IRVINE
2012-06-12MG01sParticulars of a mortgage or charge / charge no: 8
2012-02-21AR0129/01/12 ANNUAL RETURN FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-10AR0129/01/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0129/01/10 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 69 ST. VINCENT STREET GLASGOW G2 5TF
2009-02-24363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED MR ALASDAIR IAIN IRVINE
2008-02-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16288bDIRECTOR RESIGNED
2007-02-13363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bSECRETARY RESIGNED
2006-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-0688(2)RAD 04/04/06--------- £ SI 900@1=900 £ IC 100/1000
2006-03-29363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-09419a(Scot)DEC MORT/CHARGE *****
2005-09-09419a(Scot)DEC MORT/CHARGE *****
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-26363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-09-14225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-1288(2)RAD 31/03/03--------- £ SI 98@1=98 £ IC 2/100
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-10287REGISTERED OFFICE CHANGED ON 10/02/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2003-02-10288bDIRECTOR RESIGNED
2003-02-10123NC INC ALREADY ADJUSTED 06/02/03
2003-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-10288bSECRETARY RESIGNED
2003-02-10RES04£ NC 100/50000 06/02/
2003-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEVISVIEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEVISVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEVISVIEW LIMITED

Intangible Assets
Patents
We have not found any records of NEVISVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVISVIEW LIMITED
Trademarks
We have not found any records of NEVISVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVISVIEW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEVISVIEW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEVISVIEW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEVISVIEW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEVISVIEW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.