About

Registered Number: SC193458
Date of Incorporation: 15/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 38 Marchmont Road, Edinburgh, EH9 1HX

 

Founded in 1999, Nrg Properties Ltd have registered office in the United Kingdom, it has a status of "Active". This organisation has one director listed as Veitch, Donna Elizabeth Mckinnon in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VEITCH, Donna Elizabeth Mckinnon 15 February 1999 30 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 17 February 2020
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
AA - Annual Accounts 02 May 2019
MR01 - N/A 21 March 2019
CS01 - N/A 01 March 2019
MR01 - N/A 25 February 2019
MR04 - N/A 18 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 13 February 2019
MR04 - N/A 08 February 2019
MR01 - N/A 24 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 19 February 2009
410(Scot) - N/A 19 February 2009
410(Scot) - N/A 22 December 2008
410(Scot) - N/A 17 December 2008
AA - Annual Accounts 17 June 2008
225 - Change of Accounting Reference Date 13 May 2008
410(Scot) - N/A 07 March 2008
363a - Annual Return 15 February 2008
410(Scot) - N/A 07 February 2008
410(Scot) - N/A 14 December 2007
AA - Annual Accounts 10 December 2007
410(Scot) - N/A 29 August 2007
410(Scot) - N/A 23 August 2007
410(Scot) - N/A 19 July 2007
410(Scot) - N/A 10 July 2007
363a - Annual Return 27 February 2007
410(Scot) - N/A 20 February 2007
410(Scot) - N/A 15 September 2006
AA - Annual Accounts 20 July 2006
410(Scot) - N/A 14 April 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
410(Scot) - N/A 22 February 2006
AA - Annual Accounts 02 September 2005
410(Scot) - N/A 28 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 18 February 2004
410(Scot) - N/A 31 December 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 17 March 2003
410(Scot) - N/A 06 February 2003
AA - Annual Accounts 21 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
410(Scot) - N/A 22 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 20 February 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

Standard security 12 February 2009 Outstanding

N/A

Standard security 15 December 2008 Outstanding

N/A

Standard security 11 December 2008 Fully Satisfied

N/A

Standard security 15 February 2008 Fully Satisfied

N/A

Standard security 23 January 2008 Fully Satisfied

N/A

Standard security 29 November 2007 Fully Satisfied

N/A

Standard security 16 August 2007 Outstanding

N/A

Standard security 10 August 2007 Outstanding

N/A

Standard security 10 July 2007 Fully Satisfied

N/A

Standard security 29 June 2007 Outstanding

N/A

Standard security 01 February 2007 Fully Satisfied

N/A

Standard security 11 September 2006 Fully Satisfied

N/A

Standard security 05 April 2006 Fully Satisfied

N/A

Bond & floating charge 01 February 2006 Fully Satisfied

N/A

Standard security 14 June 2005 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 29 January 2003 Fully Satisfied

N/A

Standard security 15 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.