NUVO SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

NUVO SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153885

Incorporation date

21/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankhead Drive, City South Office Park, Portlethen, Aberdeen AB12 4XXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1994)
dot icon23/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Termination of appointment of Andrew Richard Wilson as a director on 2025-11-14
dot icon13/09/2025
Appointment of Mr Benjamin David Knapp as a director on 2024-10-29
dot icon13/09/2025
Appointment of Mr Simon Mark Rogers as a director on 2024-10-29
dot icon13/09/2025
Appointment of Mr Stephen James Sharp as a director on 2024-10-29
dot icon30/05/2025
Certificate of change of name
dot icon29/04/2025
Termination of appointment of Steven John Mckenzie as a director on 2024-10-29
dot icon25/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon03/03/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon25/10/2024
Satisfaction of charge SC1538850005 in full
dot icon15/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon13/12/2023
Appointment of Mr Andrew Richard Wilson as a director on 2023-12-07
dot icon14/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2023
Termination of appointment of Fiona Ferrol as a director on 2023-01-13
dot icon27/01/2023
Appointment of Mr Steven John Mckenzie as a director on 2023-01-16
dot icon18/11/2022
Termination of appointment of Steven John Mckenzie as a director on 2022-10-31
dot icon20/09/2022
Termination of appointment of Lynne Hendry as a director on 2022-09-20
dot icon10/08/2022
Appointment of Mrs Lynne Hendry as a director on 2022-07-01
dot icon10/08/2022
Appointment of Mrs Fiona Ferrol as a director on 2022-07-01
dot icon10/08/2022
Termination of appointment of Lisa Jane Bruce as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of James Smith as a director on 2022-06-24
dot icon29/04/2022
Statement of capital on 2022-04-29
dot icon29/04/2022
Statement by Directors
dot icon29/04/2022
Solvency Statement dated 19/04/22
dot icon29/04/2022
Resolutions
dot icon21/04/2022
Second filing of Confirmation Statement dated 2022-03-02
dot icon23/03/2022
02/03/22 Statement of Capital gbp 1045962
dot icon23/03/2022
Satisfaction of charge 4 in full
dot icon09/03/2022
Current accounting period extended from 2021-10-31 to 2022-04-30
dot icon09/12/2021
Director's details changed for Mr Thomas Ross Keith Murray on 2021-12-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-05-28
dot icon12/07/2021
Purchase of own shares.
dot icon24/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon24/03/2021
Statement of capital following an allotment of shares on 2020-05-29
dot icon24/04/2020
All of the property or undertaking has been released from charge 4
dot icon02/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/04/2020
Change of details for Mm Accountants Ltd as a person with significant control on 2020-03-01
dot icon20/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2019
All of the property or undertaking has been released from charge 4
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon26/10/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon25/09/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon25/09/2018
Purchase of own shares.
dot icon28/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon10/01/2018
Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2018-01-10
dot icon08/12/2017
Purchase of own shares.
dot icon29/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon20/09/2016
Cancellation of shares. Statement of capital on 2016-09-02
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Purchase of own shares.
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon16/08/2016
Resolutions
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/05/2016
Resolutions
dot icon12/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon02/10/2015
Cancellation of shares. Statement of capital on 2015-08-25
dot icon02/10/2015
Purchase of own shares.
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/02/2015
Purchase of own shares.
dot icon09/02/2015
Cancellation of shares. Statement of capital on 2015-01-12
dot icon12/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-21
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon02/08/2014
Registration of charge SC1538850005, created on 2014-07-21
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Purchase of own shares.
dot icon13/06/2014
Cancellation of shares. Statement of capital on 2014-05-07
dot icon28/05/2014
Purchase of own shares.
dot icon12/05/2014
Cancellation of shares. Statement of capital on 2014-05-12
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-21
dot icon15/01/2014
Purchase of own shares.
dot icon03/12/2013
Cancellation of shares. Statement of capital on 2013-12-03
dot icon04/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Thomas Ross Keith Murray on 2013-03-31
dot icon04/11/2013
Director's details changed for Lisa Jane Bruce on 2013-03-31
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/03/2013
Cancellation of shares. Statement of capital on 2013-03-25
dot icon25/03/2013
Purchase of own shares.
dot icon19/02/2013
Registered office address changed from 30-34 Reform Street Dundee Angus DD1 1RJ on 2013-02-19
dot icon20/12/2012
Cancellation of shares. Statement of capital on 2012-12-20
dot icon20/12/2012
Resolutions
dot icon20/12/2012
Purchase of own shares.
dot icon16/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Steven John Mckenzie on 2012-10-01
dot icon16/11/2012
Director's details changed for Mr Thomas Ross Keith Murray on 2012-10-01
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Steven John Mckenzie on 2011-10-21
dot icon16/11/2011
Director's details changed for Lisa Jane Bruce on 2011-10-21
dot icon09/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon15/11/2010
Director's details changed for James Smith on 2010-11-15
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon18/05/2010
Appointment of Lisa Jane Bruce as a director
dot icon05/05/2010
Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 2010-05-05
dot icon16/04/2010
Resolutions
dot icon17/02/2010
Termination of appointment of Alexander Robertson as a director
dot icon16/02/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2010
Resolutions
dot icon21/01/2010
Appointment of Mr Thomas Ross Keith Murray as a director
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon14/01/2010
Termination of appointment of Clp Secretaries Limited as a secretary
dot icon18/11/2009
Termination of appointment of Stephen Mitchell as a director
dot icon16/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2008-10-31
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon03/07/2008
Director appointed stephen mitchell
dot icon03/07/2008
Director appointed steven mckenzie
dot icon29/11/2007
Return made up to 21/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon23/08/2007
Full accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 21/10/06; full list of members
dot icon17/08/2006
Full accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 21/10/05; full list of members
dot icon21/06/2005
Full accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 21/10/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 21/10/03; full list of members
dot icon21/08/2003
Full accounts made up to 2002-10-31
dot icon12/11/2002
Full accounts made up to 2001-10-31
dot icon22/10/2002
Return made up to 21/10/02; full list of members
dot icon22/10/2002
Secretary's particulars changed
dot icon18/03/2002
Resolutions
dot icon21/01/2002
Director resigned
dot icon30/10/2001
Return made up to 21/10/01; full list of members
dot icon30/08/2001
Group of companies' accounts made up to 2000-10-31
dot icon21/03/2001
Registered office changed on 21/03/01 from: the commercial law practice windsor house, 12 queen's road aberdeen AB1 6YT
dot icon06/03/2001
Dec mort/charge *
dot icon29/01/2001
Partic of mort/charge *
dot icon15/11/2000
Return made up to 21/10/00; full list of members
dot icon15/11/2000
Ad 22/10/99-21/10/00 £ si 7210@1=7210 £ ic 383193/390403
dot icon15/11/2000
£ ic 412359/383193 13/11/00 £ sr 29166@1=29166
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon24/07/2000
Accounts for a small company made up to 1999-10-31
dot icon14/01/2000
Ad 22/10/98-21/10/99 £ si 36951@1
dot icon14/01/2000
Ad 22/10/98-21/10/99 £ si 20000@1
dot icon14/01/2000
£ ic 446525/412359 31/10/99 £ sr [email protected]=34166
dot icon19/10/1999
Return made up to 21/10/99; change of members
dot icon05/06/1999
Accounts for a small company made up to 1998-10-31
dot icon28/01/1999
Ad 30/12/98--------- £ si 30000@1=30000 £ ic 410553/440553
dot icon28/01/1999
Ad 30/12/98--------- £ si 20000@1=20000 £ ic 390553/410553
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon04/01/1999
Return made up to 21/10/98; full list of members; amend
dot icon16/12/1998
Return made up to 21/10/98; full list of members; amend
dot icon18/11/1998
£ ic 402369/380702 31/10/98 £ sr 21667@1=21667
dot icon18/11/1998
Ad 31/03/98-31/03/98 £ si 9851@1
dot icon18/11/1998
Return made up to 21/10/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-10-31
dot icon19/12/1997
£ ic 424036/402369 31/10/97 £ sr 21667@1=21667
dot icon30/11/1997
Ad 30/09/97--------- £ si 11521@1
dot icon30/11/1997
Return made up to 21/10/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-10-31
dot icon18/12/1996
Return made up to 21/10/96; full list of members
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Ad 25/06/96--------- £ si 8536@1=8536 £ ic 415500/424036
dot icon06/08/1996
Accounts for a small company made up to 1995-10-31
dot icon03/11/1995
Return made up to 21/10/95; full list of members
dot icon25/07/1995
Statement of affairs
dot icon25/07/1995
Ad 28/12/94--------- £ si 374999@1=374999 £ ic 40501/415500
dot icon10/03/1995
Dec mort/charge *
dot icon27/02/1995
Ad 09/02/95--------- £ si 40500@1=40500 £ ic 1/40501
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Registered office changed on 27/02/95 from: bon accord house riverside drive aberdeen AB1 2SL
dot icon17/02/1995
Partic of mort/charge *
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Resolutions
dot icon22/11/1994
Partic of mort/charge *
dot icon08/11/1994
Director resigned;new director appointed
dot icon08/11/1994
Registered office changed on 08/11/94 from: 1 east craibstone street aberdeen grampian AB9 1YH
dot icon21/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

43
2023
change arrow icon0 % *

* during past year

Cash in Bank

£365.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
43
264.94K
-
0.00
365.00
-
2023
43
264.94K
-
0.00
365.00
-

Employees

2023

Employees

43 Ascended- *

Net Assets(GBP)

264.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Stephen James
Director
29/10/2024 - Present
38
Summers, Roy
Director
30/01/1995 - 29/11/1996
2
Smith, James
Director
30/01/1995 - 24/06/2022
4
CLP SECRETARIES LIMITED
Corporate Secretary
01/09/2000 - 08/01/2010
149
JAMES AND GEORGE COLLIE
Corporate Secretary
21/10/1994 - 01/01/1995
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About NUVO SCOTLAND LIMITED

NUVO SCOTLAND LIMITED is an(a) Active company incorporated on 21/10/1994 with the registered office located at Bankhead Drive, City South Office Park, Portlethen, Aberdeen AB12 4XX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of NUVO SCOTLAND LIMITED?

toggle

NUVO SCOTLAND LIMITED is currently Active. It was registered on 21/10/1994 .

Where is NUVO SCOTLAND LIMITED located?

toggle

NUVO SCOTLAND LIMITED is registered at Bankhead Drive, City South Office Park, Portlethen, Aberdeen AB12 4XX.

What does NUVO SCOTLAND LIMITED do?

toggle

NUVO SCOTLAND LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does NUVO SCOTLAND LIMITED have?

toggle

NUVO SCOTLAND LIMITED had 43 employees in 2023.

What is the latest filing for NUVO SCOTLAND LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-02 with updates.