Novantie Limited GLASGOW


Founded in 2008, Novantie, classified under reg no. SC342899 is an active company. Currently registered at Wheatley House G1 1HL, Glasgow the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 18th September 2008 Novantie Limited is no longer carrying the name Dghp 2.

At the moment there are 2 directors in the the firm, namely John H. and John M.. In addition one secretary - Anthony A. - is with the company. 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.

Novantie Limited Address / Contact

Office Address Wheatley House
Office Address2 25 Cochrane Street
Town Glasgow
Post code G1 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC342899
Date of Incorporation Wed, 14th May 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

John H.

Position: Director

Appointed: 30 November 2021

Anthony A.

Position: Secretary

Appointed: 07 August 2020

John M.

Position: Director

Appointed: 22 October 2019

Irene C.

Position: Director

Appointed: 22 October 2019

Resigned: 22 September 2021

Eilidh M.

Position: Secretary

Appointed: 28 November 2018

Resigned: 07 August 2020

David M.

Position: Director

Appointed: 29 November 2017

Resigned: 17 September 2019

John L.

Position: Director

Appointed: 22 May 2017

Resigned: 05 February 2018

David T.

Position: Director

Appointed: 17 December 2014

Resigned: 22 July 2020

William R.

Position: Director

Appointed: 19 February 2014

Resigned: 22 September 2021

Zoe F.

Position: Secretary

Appointed: 05 January 2014

Resigned: 28 November 2018

Robert H.

Position: Director

Appointed: 30 November 2011

Resigned: 29 November 2017

Hugh F.

Position: Director

Appointed: 24 August 2011

Resigned: 12 April 2013

Kirsten C.

Position: Secretary

Appointed: 03 March 2011

Resigned: 05 January 2014

Robert H.

Position: Director

Appointed: 26 August 2009

Resigned: 24 November 2010

Alan K.

Position: Director

Appointed: 26 August 2009

Resigned: 06 February 2017

John P.

Position: Director

Appointed: 15 October 2008

Resigned: 26 September 2013

Sarah M.

Position: Secretary

Appointed: 21 May 2008

Resigned: 03 March 2011

John H.

Position: Director

Appointed: 21 May 2008

Resigned: 07 November 2016

Beryl C.

Position: Director

Appointed: 21 May 2008

Resigned: 30 November 2011

John J.

Position: Director

Appointed: 21 May 2008

Resigned: 15 October 2008

James S.

Position: Director

Appointed: 21 May 2008

Resigned: 15 February 2009

George M.

Position: Director

Appointed: 21 May 2008

Resigned: 17 November 2008

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2008

Resigned: 21 May 2008

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 May 2008

Resigned: 21 May 2008

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 2008

Resigned: 21 May 2008

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Wheatley Homes South Limited from Glasgow, Scotland. This PSC is classified as "a company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Wheatley Homes South Limited

Wheatley House 25 Cochrane Street, Glasgow, G1 1HL, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc220297
Notified on 8 May 2018
Nature of control: significiant influence or control

Company previous names

Dghp 2 September 18, 2008
Hms (735) May 28, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search