NVA (EUROPE) LTD.

Register to unlock more data on OkredoRegister

NVA (EUROPE) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC183523

Incorporation date

03/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6.01 The Whisky Bond, 2 Dawson Road, Glasgow G4 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon14/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for voluntary strike-off
dot icon04/06/2021
Application to strike the company off the register
dot icon26/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon21/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/09/2018
Satisfaction of charge 3 in full
dot icon26/09/2018
Satisfaction of charge 4 in full
dot icon26/09/2018
Satisfaction of charge 5 in full
dot icon21/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/08/2018
Satisfaction of charge 2 in full
dot icon20/07/2018
Termination of appointment of Angus Malcolm Farquhar as a director on 2018-03-16
dot icon06/03/2018
Registered office address changed from 15 North Claremont Street Glasgow G3 7NR to Suite 6.01 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2018-03-06
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon11/01/2018
Termination of appointment of Ellen Potter as a director on 2017-11-23
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Termination of appointment of Peter Raymond Boyden as a director on 2017-06-23
dot icon07/03/2017
Appointment of Adrien Charles Woods as a director on 2017-02-16
dot icon08/02/2017
Termination of appointment of Morag Bain as a director on 2016-11-17
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Andrea Mary Miller as a director on 2016-03-09
dot icon04/08/2016
Termination of appointment of Judith Ann Barber as a director on 2016-03-09
dot icon03/02/2016
Annual return made up to 2016-02-03 no member list
dot icon17/12/2015
Appointment of Peter Raymond Boyden as a director on 2015-09-21
dot icon08/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-02-03 no member list
dot icon22/01/2015
Termination of appointment of William David Cook as a director on 2014-11-26
dot icon31/10/2014
Director's details changed for Angus Malcolm Farquhar on 2014-10-31
dot icon31/10/2014
Director's details changed for Mr Peter John Lawson on 2014-10-31
dot icon10/09/2014
Full accounts made up to 2014-03-31
dot icon30/06/2014
Termination of appointment of Judith Doherty as a director
dot icon18/03/2014
Appointment of Nancy Barnes Braid as a director
dot icon10/02/2014
Appointment of Judith Ann Barber as a director
dot icon06/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-03
dot icon04/02/2014
Appointment of Ms Faith Ann Liddell as a director
dot icon04/02/2014
Appointment of Peter John Lawson as a director
dot icon03/02/2014
Annual return made up to 2014-02-03 no member list
dot icon02/09/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon24/05/2013
Resolutions
dot icon02/05/2013
Appointment of Miss Andrea Mary Miller as a director
dot icon02/05/2013
Termination of appointment of Alan Pert as a director
dot icon04/02/2013
Annual return made up to 2013-02-03 no member list
dot icon08/01/2013
Termination of appointment of David Smith as a director
dot icon08/01/2013
Termination of appointment of Pauline Hinchion as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon04/12/2012
Secretary's details changed for Burness Llp on 2012-11-30
dot icon03/02/2012
Annual return made up to 2012-02-03 no member list
dot icon25/01/2012
Appointment of Miss Judith Ann Doherty as a director
dot icon25/01/2012
Appointment of Ellen Potter as a director
dot icon24/01/2012
Appointment of Mr Brian David Mclaren as a director
dot icon24/01/2012
Termination of appointment of Andrew Arnold as a director
dot icon24/01/2012
Termination of appointment of Sandra Anne Steel as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2011
Annual return made up to 2011-02-03 no member list
dot icon23/11/2010
Termination of appointment of David Arnold as a director
dot icon22/11/2010
Appointment of Sandra Anne Steel as a director
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Termination of appointment of Marie-Louise Carrick as a director
dot icon27/04/2010
Termination of appointment of Guyan Porter as a director
dot icon09/02/2010
Annual return made up to 2010-02-03 no member list
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Director's change of particulars / morag bain / 11/06/2009
dot icon16/06/2009
Director appointed morag bain
dot icon02/06/2009
Director appointed marie-louise carrick
dot icon20/05/2009
Director appointed pauline hinchion
dot icon04/02/2009
Annual return made up to 03/02/09
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon09/02/2008
Annual return made up to 03/02/08
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon01/11/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon20/07/2007
Resolutions
dot icon13/07/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon09/02/2007
Annual return made up to 03/02/07
dot icon01/02/2007
Director's particulars changed
dot icon22/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New secretary appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Resolutions
dot icon21/02/2006
New director appointed
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/02/2006
Annual return made up to 03/02/06
dot icon03/02/2006
Secretary's particulars changed
dot icon19/12/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon19/08/2005
Director's particulars changed
dot icon25/01/2005
Annual return made up to 03/02/05
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon03/06/2004
Director resigned
dot icon05/05/2004
Accounts for a small company made up to 2003-03-31
dot icon06/04/2004
Annual return made up to 03/02/04
dot icon06/04/2004
Director resigned
dot icon12/12/2003
Partic of mort/charge *
dot icon21/07/2003
Dec mort/charge *
dot icon21/07/2003
Partic of mort/charge *
dot icon20/06/2003
Registered office changed on 20/06/03 from: 128 elderslie street glasgow lanarkshire G3 7AW
dot icon27/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/02/2003
Annual return made up to 03/02/03
dot icon19/07/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon06/04/2002
New director appointed
dot icon08/03/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon28/02/2002
Annual return made up to 03/02/02
dot icon28/02/2002
Director resigned
dot icon19/12/2001
Accounts for a small company made up to 2001-01-31
dot icon07/02/2001
Annual return made up to 03/02/01
dot icon07/09/2000
Accounts for a small company made up to 2000-01-31
dot icon24/02/2000
Annual return made up to 03/02/00
dot icon23/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon08/08/1999
Accounting reference date shortened from 31/03/99 to 31/01/99
dot icon12/05/1999
Partic of mort/charge *
dot icon21/04/1999
Partic of mort/charge *
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New director appointed
dot icon29/03/1999
Annual return made up to 03/03/99
dot icon11/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon26/03/1998
Director resigned
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyden, Peter Raymond
Director
21/09/2015 - 23/06/2017
5
Varley, Christopher
Director
21/02/2006 - 20/03/2006
-
Potter, Ellen
Director
30/11/2011 - 23/11/2017
2
Carrick, Marie-Louise
Director
01/08/2008 - 09/12/2009
2
BURNESS LLP
Corporate Secretary
19/07/2006 - Present
424

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NVA (EUROPE) LTD.

NVA (EUROPE) LTD. is an(a) Dissolved company incorporated on 03/03/1998 with the registered office located at Suite 6.01 The Whisky Bond, 2 Dawson Road, Glasgow G4 9SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NVA (EUROPE) LTD.?

toggle

NVA (EUROPE) LTD. is currently Dissolved. It was registered on 03/03/1998 and dissolved on 14/09/2021.

Where is NVA (EUROPE) LTD. located?

toggle

NVA (EUROPE) LTD. is registered at Suite 6.01 The Whisky Bond, 2 Dawson Road, Glasgow G4 9SS.

What does NVA (EUROPE) LTD. do?

toggle

NVA (EUROPE) LTD. operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for NVA (EUROPE) LTD.?

toggle

The latest filing was on 14/09/2021: Final Gazette dissolved via voluntary strike-off.