About

Registered Number: SC036047
Date of Incorporation: 24/01/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: SUITE 6, Unit 32 Halley Street, Glasgow, G13 4DJ,

 

Established in 1961, Nmw Property Solutions Ltd has its registered office in Glasgow, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Mckay, Stephen Arthur Scott, Mercer, Keith, Martin, James, Mercer, Keith, Mitchell, David, Wilkinson, Carolyn Mary, Henderson, Archibald Macintyre, Martin, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Keith 01 June 2014 - 1
HENDERSON, Archibald Macintyre 28 January 1980 01 April 1996 1
MARTIN, James 29 May 2013 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Stephen Arthur Scott 01 December 2019 - 1
MARTIN, James 30 June 2013 01 June 2014 1
MERCER, Keith 01 June 2014 01 August 2016 1
MITCHELL, David 01 August 2016 14 August 2017 1
WILKINSON, Carolyn Mary 01 April 1996 30 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
AD01 - Change of registered office address 31 January 2020
AP03 - Appointment of secretary 10 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 July 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 May 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 28 October 2017
TM02 - Termination of appointment of secretary 14 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 05 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 18 July 2014
AP03 - Appointment of secretary 08 July 2014
AP01 - Appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 24 September 2013
CERTNM - Change of name certificate 28 August 2013
RESOLUTIONS - N/A 28 August 2013
AR01 - Annual Return 22 August 2013
AP03 - Appointment of secretary 22 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 25 July 2013
AD01 - Change of registered office address 10 July 2013
AP01 - Appointment of director 10 June 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AA - Annual Accounts 31 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 November 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 11 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 18 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 31 August 2005
AAMD - Amended Accounts 19 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 14 July 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 27 September 1996
288 - N/A 27 September 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 24 August 1995
287 - Change in situation or address of Registered Office 23 June 1995
AUD - Auditor's letter of resignation 16 May 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 30 November 1992
363s - Annual Return 07 August 1992
287 - Change in situation or address of Registered Office 06 February 1992
363 - Annual Return 13 August 1991
363(287) - N/A 13 August 1991
DISS40 - Notice of striking-off action discontinued 04 July 1991
AA - Annual Accounts 03 July 1991
GAZ1 - First notification of strike-off action in London Gazette 19 April 1991
363 - Annual Return 22 August 1990
AA - Annual Accounts 30 July 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 08 February 1989
CERTNM - Change of name certificate 19 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1989
288 - N/A 10 October 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 02 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 July 1987
363 - Annual Return 07 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 20 May 1986
AA - Annual Accounts 24 April 1986
AA - Annual Accounts 24 April 1986

Mortgages & Charges

Description Date Status Charge by
Letter of offset 05 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.