About

Registered Number: SC385450
Date of Incorporation: 15/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Crombie House, 72-90 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QP

 

Based in Aberdeen, Nekia Ltd was established in 2010, it's status in the Companies House registry is set to "Active". Bateman, Christine Helen, Donald, Daniel Leith, Stewart, Neil Frew are listed as directors of Nekia Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Neil Frew 15 September 2010 16 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Christine Helen 31 October 2014 - 1
DONALD, Daniel Leith 15 September 2010 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 12 September 2019
DISS40 - Notice of striking-off action discontinued 30 July 2019
AA - Annual Accounts 29 July 2019
DISS16(SOAS) - N/A 10 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 11 July 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 14 April 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 03 March 2014
SH06 - Notice of cancellation of shares 18 September 2013
SH03 - Return of purchase of own shares 18 September 2013
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 March 2012
CERTNM - Change of name certificate 15 December 2011
AA01 - Change of accounting reference date 11 November 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 03 October 2011
SH01 - Return of Allotment of shares 01 October 2010
AP01 - Appointment of director 01 October 2010
SH01 - Return of Allotment of shares 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
AP03 - Appointment of secretary 24 September 2010
AP01 - Appointment of director 17 September 2010
NEWINC - New incorporation documents 15 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.