You are here: bizstats.co.uk > a-z index > N list > NH list

Nh3 Limited EDINBURGH


Nh3 started in year 1992 as Private Limited Company with registration number SC139903. The Nh3 company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Edinburgh at 26 Charlotte Square. Postal code: EH2 4ET.

The firm has one director. David M., appointed on 24 November 1992. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nh3 Limited Address / Contact

Office Address 26 Charlotte Square
Town Edinburgh
Post code EH2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139903
Date of Incorporation Mon, 24th Aug 1992
Industry Activities of head offices
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

David M.

Position: Director

Appointed: 24 November 1992

David H.

Position: Secretary

Appointed: 01 May 2002

Resigned: 13 July 2011

James W.

Position: Director

Appointed: 31 January 2000

Resigned: 09 May 2011

Sarah T.

Position: Secretary

Appointed: 09 September 1999

Resigned: 01 May 2002

David H.

Position: Director

Appointed: 14 January 1999

Resigned: 18 February 1999

David H.

Position: Secretary

Appointed: 15 December 1994

Resigned: 09 September 1999

James M.

Position: Director

Appointed: 24 November 1992

Resigned: 31 January 2000

George F.

Position: Secretary

Appointed: 24 November 1992

Resigned: 15 December 1994

George F.

Position: Director

Appointed: 15 September 1992

Resigned: 24 November 1992

David H.

Position: Nominee Director

Appointed: 24 August 1992

Resigned: 15 September 1992

Maureen C.

Position: Nominee Director

Appointed: 24 August 1992

Resigned: 15 September 1992

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 24 August 1992

Resigned: 24 November 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is David M. The abovementioned PSC and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets17 23617 23617 23616 86116 83116 831
Net Assets Liabilities14 79614 79614 79614 79614 79614 796
Other
Creditors2 4402 4402 4402 0652 0352 035
Net Current Assets Liabilities14 79614 79614 79614 79614 79614 796
Total Assets Less Current Liabilities14 79614 79614 79614 79614 79614 796

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 11th, April 2024
Free Download (3 pages)

Company search

Advertisements