TWELVE NESS WALK LIMITED

Register to unlock more data on OkredoRegister

TWELVE NESS WALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC565984

Incorporation date

15/05/2017

Size

Full

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2021)
dot icon28/11/2025
Registration of charge SC5659840012, created on 2025-11-27
dot icon24/11/2025
Registration of charge SC5659840010, created on 2025-11-19
dot icon24/11/2025
Registration of charge SC5659840011, created on 2025-11-19
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/08/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/08/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/08/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon13/08/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/05/2025
Change of details for Daniele Tamman as a person with significant control on 2025-05-14
dot icon20/05/2025
Director's details changed for Mr Daniele Tamman on 2025-05-14
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Second filing for the notification of Daniele Tamman as a person with significant control
dot icon18/06/2024
Second filing for the appointment of Mr Daniele Tamman as a director
dot icon17/06/2024
Director's details changed for Mr Daniele Tamman on 2024-06-11
dot icon17/06/2024
Change of details for Mr Daniele Tamman as a person with significant control on 2024-06-11
dot icon23/05/2024
Second filing of Confirmation Statement dated 2021-05-14
dot icon23/05/2024
Second filing of Confirmation Statement dated 2022-05-14
dot icon23/05/2024
Second filing of Confirmation Statement dated 2023-05-14
dot icon22/05/2024
Director's details changed for Mr Daniel Tamman on 2024-05-14
dot icon22/05/2024
Notification of Daniele Tamman as a person with significant control on 2024-03-15
dot icon22/05/2024
Cessation of Anne Story as a person with significant control on 2024-03-15
dot icon22/05/2024
Cessation of Anthony Neilson Story as a person with significant control on 2024-03-15
dot icon22/05/2024
Cessation of Ben Story as a person with significant control on 2024-03-15
dot icon22/05/2024
Cessation of Bespoke Corporate Trustees Limited as a person with significant control on 2024-03-15
dot icon22/05/2024
Cessation of Patio Hotels (Uk) Limited as a person with significant control on 2024-03-15
dot icon22/05/2024
14/05/24 Statement of Capital gbp 100
dot icon21/05/2024
Director's details changed for Mr Daniel Tamman on 2024-05-14
dot icon16/05/2024
Statement of capital on 2022-05-13
dot icon16/05/2024
Statement of capital on 2022-06-06
dot icon16/05/2024
Statement of capital on 2020-11-30
dot icon16/05/2024
Statement of capital on 2021-06-18
dot icon16/05/2024
Statement of capital on 2021-05-14
dot icon16/05/2024
Statement of capital on 2023-06-15
dot icon16/05/2024
Statement of capital on 2023-06-05
dot icon16/05/2024
Statement of capital on 2024-03-15
dot icon27/03/2024
Satisfaction of charge SC5659840001 in full
dot icon27/03/2024
Satisfaction of charge SC5659840005 in full
dot icon27/03/2024
Registration of charge SC5659840009, created on 2024-03-26
dot icon21/03/2024
Registration of charge SC5659840007, created on 2024-03-15
dot icon21/03/2024
Registration of charge SC5659840008, created on 2024-03-15
dot icon05/02/2024
Satisfaction of charge SC5659840004 in full
dot icon05/02/2024
Satisfaction of charge SC5659840002 in full
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon03/05/2023
Termination of appointment of Yossi Tamman as a director on 2022-12-31
dot icon03/05/2023
Appointment of Mr Daniel Tamman as a director on 2022-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
15/05/2017 - Present
355
Tamman, Daniel
Director
31/12/2022 - Present
1
Story, Anthony Neilson
Director
15/05/2017 - 22/12/2017
16
Ewan, Craig James
Director
15/05/2017 - Present
8
Tamman, Yossi
Director
22/12/2017 - 31/12/2022
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TWELVE NESS WALK LIMITED

TWELVE NESS WALK LIMITED is an(a) Active company incorporated on 15/05/2017 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 4 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 TWELVE NESS WALK LIMITED?

toggle

TWELVE NESS WALK LIMITED is currently Active. It was registered on 15/05/2017 .

Where is TWELVE NESS WALK LIMITED located?

toggle

TWELVE NESS WALK LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does TWELVE NESS WALK LIMITED do?

toggle

TWELVE NESS WALK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for TWELVE NESS WALK LIMITED?

toggle

The latest filing was on 28/11/2025: Registration of charge SC5659840012, created on 2025-11-27.