About

Registered Number: SC308383
Date of Incorporation: 11/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 1 Waterfront Avenue, Edinburgh, EH5 1SG,

 

Nsip (Holdings) Ltd was founded on 11 September 2006 and are based in Edinburgh, it has a status of "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 21 August 2019
AD01 - Change of registered office address 25 October 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP02 - Appointment of corporate director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 29 May 2014
CH01 - Change of particulars for director 10 March 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 02 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 September 2011
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 05 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 12 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 29 October 2009
AD01 - Change of registered office address 15 October 2009
AP04 - Appointment of corporate secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AP01 - Appointment of director 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 April 2009
353a - Register of members in non-legible form 17 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
225 - Change of Accounting Reference Date 26 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
410(Scot) - N/A 24 October 2006
410(Scot) - N/A 21 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 14 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2006 Fully Satisfied

N/A

Bond & floating charge 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.