Nevis Group Limited ABERDEEN


Nevis Group started in year 1992 as Private Limited Company with registration number SC136769. The Nevis Group company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Aberdeen at 89 Rosehill Drive. Postal code: AB24 4JS.

At present there are 3 directors in the the company, namely James W., Gordon H. and James C.. In addition one secretary - Gordon H. - is with the firm. As of 29 April 2024, there were 8 ex directors - James W., Hugh L. and others listed below. There were no ex secretaries.

Nevis Group Limited Address / Contact

Office Address 89 Rosehill Drive
Town Aberdeen
Post code AB24 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136769
Date of Incorporation Mon, 24th Feb 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

James W.

Position: Director

Appointed: 03 March 2017

Gordon H.

Position: Director

Appointed: 01 November 2005

James C.

Position: Director

Appointed: 01 November 2005

Gordon H.

Position: Secretary

Appointed: 17 March 1992

James W.

Position: Director

Appointed: 20 April 2002

Resigned: 01 November 2005

Hugh L.

Position: Director

Appointed: 19 December 1994

Resigned: 19 March 1998

Charles S.

Position: Director

Appointed: 24 June 1994

Resigned: 26 June 1994

Gordon H.

Position: Director

Appointed: 17 March 1992

Resigned: 21 April 2002

Michael F.

Position: Director

Appointed: 17 March 1992

Resigned: 19 January 1999

James C.

Position: Director

Appointed: 17 March 1992

Resigned: 05 June 2002

David F.

Position: Director

Appointed: 24 February 1992

Resigned: 17 March 1992

Sidney B.

Position: Director

Appointed: 24 February 1992

Resigned: 17 March 1992

Paull & Williamsons

Position: Corporate Secretary

Appointed: 24 February 1992

Resigned: 17 March 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is James W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is James C. This PSC owns 50,01-75% shares.

James W.

Notified on 6 April 2016
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements