Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Haimes Nesbit LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Employees£1 0%
Total assets£1,107,057 -4.24%

Details

Company type Private Limited Company, Active
Company Number SC054153
Record last updated Sunday, June 4, 2017 6:08:01 AM UTC
Official Address 4 Sheepburn Road Kylepark Uddingston Bothwell And, Bothwell And Uddingston
There are 4 companies registered at this street
Locality Bothwell And Uddingston
Region South Lanarkshire, Scotland
Postal Code G717DU
Sector Other letting and operating of own or leased real estate

Charts

Visits

HAIMES NESBIT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1101

Searches

HAIMES NESBIT LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-42017-12017-72019-701

Directors

Document Type Publication date Download link
Registry Jun 30, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jun 17, 2013 Annual return Annual return
Registry Feb 11, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 6, 2013 Statement of satisfaction in full or in part of a charge 14054... Statement of satisfaction in full or in part of a charge 14054...
Registry Jan 30, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 17, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Jun 1, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Jun 27, 2011 Annual return Annual return
Registry Mar 11, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry May 27, 2010 Annual return Annual return
Registry May 27, 2010 Change of particulars for director Change of particulars for director
Registry May 11, 2010 Application for registration of a memorandum of satisfaction that part of the property charged Application for registration of a memorandum of satisfaction that part of the property charged
Registry May 1, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Apr 24, 2010 Particulars of a charge created by a company registered in scotland 14054... Particulars of a charge created by a company registered in scotland 14054...
Registry Apr 24, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 26, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 13, 2010 Alteration to mortgage/charge 14054... Alteration to mortgage/charge 14054...
Financials Feb 18, 2010 Annual accounts Annual accounts
Registry Dec 22, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 1, 2009 Annual return Annual return
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Aug 5, 2008 Dec mort/charge Dec mort/charge
Registry Aug 5, 2008 Dec mort/charge 14054... Dec mort/charge 14054...
Registry Aug 5, 2008 Dec mort/charge Dec mort/charge
Registry Aug 5, 2008 Dec mort/charge 14054... Dec mort/charge 14054...
Registry Aug 5, 2008 Dec mort/charge Dec mort/charge
Registry Aug 5, 2008 Dec mort/charge 14054... Dec mort/charge 14054...
Registry Aug 5, 2008 Dec mort/charge Dec mort/charge
Registry Aug 5, 2008 Dec mort/charge 14054... Dec mort/charge 14054...
Registry Aug 5, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 21, 2008 Annual return Annual return
Financials Apr 2, 2008 Annual accounts Annual accounts
Registry Sep 11, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 11, 2007 Particulars of mortgage/charge 14054... Particulars of mortgage/charge 14054...
Registry Aug 29, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 4, 2007 Annual return Annual return
Financials Jan 23, 2007 Annual accounts Annual accounts
Registry May 24, 2006 Annual return Annual return
Financials Dec 8, 2005 Annual accounts Annual accounts
Registry Oct 1, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 26, 2005 Particulars of mortgage/charge 14054... Particulars of mortgage/charge 14054...
Registry Jul 19, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 31, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 24, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Jun 15, 2004 Annual return Annual return
Registry Mar 12, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 10, 2003 Annual accounts Annual accounts
Registry May 23, 2003 Annual return Annual return
Registry Mar 25, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 17, 2003 Particulars of mortgage/charge 14054... Particulars of mortgage/charge 14054...
Financials Jan 13, 2003 Annual accounts Annual accounts
Registry Aug 27, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 20, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jun 11, 2001 Annual return Annual return
Financials Feb 1, 2001 Annual accounts Annual accounts
Registry Jun 14, 2000 Annual return Annual return
Financials Jan 7, 2000 Annual accounts Annual accounts
Registry Jun 30, 1999 Annual return Annual return
Financials Nov 26, 1998 Annual accounts Annual accounts
Registry Nov 17, 1998 Resignation of a director Resignation of a director
Registry Nov 17, 1998 Resignation of a director 14054... Resignation of a director 14054...
Registry Nov 17, 1998 Resignation of a director Resignation of a director
Registry Oct 30, 1998 Resignation of 3 people: a woman and 2 men Resignation of 3 people: a woman and 2 men
Registry Jun 23, 1998 Annual return Annual return
Financials Jan 8, 1998 Annual accounts Annual accounts
Registry Dec 31, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 20, 1997 Appointment of a secretary Appointment of a secretary
Registry Oct 31, 1997 Appointment of a woman Appointment of a woman
Registry Aug 1, 1997 Annual return Annual return
Registry Jun 30, 1997 Dec mort/charge Dec mort/charge
Registry Jun 30, 1997 Dec mort/charge 14054... Dec mort/charge 14054...
Financials Apr 10, 1997 Annual accounts Annual accounts
Registry May 28, 1996 Annual return Annual return
Financials Apr 24, 1996 Annual accounts Annual accounts
Registry Apr 24, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1996 Appointment of a man as Director and Chartered Engineer Appointment of a man as Director and Chartered Engineer
Registry Jun 15, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 23, 1995 Annual return Annual return
Financials Jan 11, 1995 Annual accounts Annual accounts
Registry Aug 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 10, 1994 Resignation of a woman Resignation of a woman
Registry Jun 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 27, 1994 Annual return Annual return
Registry May 25, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 25, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 12, 1994 Annual accounts Annual accounts
Registry Jul 6, 1993 Annual return Annual return
Financials May 20, 1993 Annual accounts Annual accounts
Registry Aug 24, 1992 Annual return Annual return
Financials Dec 23, 1991 Annual accounts Annual accounts
Registry Nov 21, 1991 Annual return Annual return
Financials Jan 31, 1991 Annual accounts Annual accounts
Registry Nov 7, 1990 Annual return Annual return
Financials Dec 6, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy