About

Registered Number: SC257093
Date of Incorporation: 03/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Crescent House, Carnegie Campus, Dunfermline, Fife, KY11 8GR

 

Founded in 2003, Nesco Estates Ltd have registered office in Fife, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this company are O'donnell, Kathryn Margaret, Mcwhirter, Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCWHIRTER, Ann 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Kathryn Margaret 21 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP03 - Appointment of secretary 05 March 2020
TM02 - Termination of appointment of secretary 24 February 2020
PSC07 - N/A 06 January 2020
PSC02 - N/A 06 January 2020
CERTNM - Change of name certificate 27 December 2019
RESOLUTIONS - N/A 27 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 08 June 2018
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
MR04 - N/A 27 November 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 11 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 September 2015
AA01 - Change of accounting reference date 23 April 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
MR01 - N/A 12 December 2014
AR01 - Annual Return 18 November 2014
MR01 - N/A 27 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 13 November 2007
CERTNM - Change of name certificate 21 September 2007
AA - Annual Accounts 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.