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

Nelsons LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • 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 date2023-06-30
Employees£1 0%
Total assets£489,391 +27.17%

Details

Company type Private Limited Company, Active
Company Number SC127333
Record last updated Friday, April 27, 2018 8:02:12 AM UTC
Official Address 24 Woodlands Crescent Falkirk South
There are 10 companies registered at this street
Postal Code FK15AE
Sector Other letting and operating of own or leased real estate

Charts

Visits

NELSONS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 1, 2018 Appointment of a woman Appointment of a woman
Registry Apr 1, 2018 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Jan 7, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Sep 24, 2013 Annual return Annual return
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Feb 7, 2013 Annual return Annual return
Registry Feb 7, 2013 Change of particulars for director Change of particulars for director
Financials Apr 4, 2012 Annual accounts Annual accounts
Financials Dec 31, 2011 Annual accounts 14127... Annual accounts 14127...
Financials Dec 31, 2011 Annual accounts Annual accounts
Financials Nov 4, 2011 Annual accounts 14127... Annual accounts 14127...
Financials Nov 4, 2011 Annual accounts Annual accounts
Registry Oct 20, 2011 Annual return Annual return
Registry Oct 10, 2011 Annual return 14127... Annual return 14127...
Registry Oct 10, 2011 Change of particulars for director Change of particulars for director
Registry Sep 30, 2011 Annual return Annual return
Registry Sep 21, 2011 Annual return 14127... Annual return 14127...
Registry Sep 9, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 3, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 23, 2009 Particulars of a charge created by a company registered in scotland 14127... Particulars of a charge created by a company registered in scotland 14127...
Registry Nov 9, 2007 Annual return Annual return
Financials May 2, 2007 Annual accounts Annual accounts
Registry Oct 30, 2006 Annual return Annual return
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Sep 26, 2005 Annual return Annual return
Financials Apr 6, 2005 Annual accounts Annual accounts
Registry Sep 28, 2004 Annual return Annual return
Financials May 5, 2004 Annual accounts Annual accounts
Financials Apr 15, 2004 Annual accounts 14127... Annual accounts 14127...
Registry Jan 30, 2004 Annual return Annual return
Registry Mar 25, 2003 Annual return 14127... Annual return 14127...
Financials Dec 3, 2002 Annual accounts Annual accounts
Registry Nov 25, 2002 Resignation of a director Resignation of a director
Registry Nov 21, 2002 Resignation of 2 people: one Administrator and one Director (a man) Resignation of 2 people: one Administrator and one Director (a man)
Registry Jan 22, 2002 Annual return Annual return
Registry Feb 20, 2001 Annual return 14127... Annual return 14127...
Financials Feb 7, 2001 Annual accounts Annual accounts
Registry Jun 12, 2000 Dec mort/charge Dec mort/charge
Registry Jun 12, 2000 Dec mort/charge 14127... Dec mort/charge 14127...
Registry May 12, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 22, 1999 Annual accounts Annual accounts
Registry Sep 23, 1999 Annual return Annual return
Registry Aug 20, 1999 Dec mort/charge Dec mort/charge
Registry Mar 12, 1999 Change of accounting reference date Change of accounting reference date
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Oct 5, 1998 Annual return Annual return
Registry Sep 17, 1997 Annual return 14127... Annual return 14127...
Financials Jul 9, 1997 Annual accounts Annual accounts
Financials Oct 8, 1996 Annual accounts 14127... Annual accounts 14127...
Registry Oct 7, 1996 Annual return Annual return
Registry Sep 24, 1996 Dec mort/charge Dec mort/charge
Registry Jan 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1996 Annual return Annual return
Financials Sep 27, 1995 Annual accounts Annual accounts
Registry Jan 7, 1995 Annual return Annual return
Financials May 24, 1994 Annual accounts Annual accounts
Registry Jan 28, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 7, 1994 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 7, 1994 Resignation of one Administrator and one Secretary (a man) Resignation of one Administrator and one Secretary (a man)
Registry Dec 26, 1993 Resignation of one Motor Dealership Manager and one Director (a man) Resignation of one Motor Dealership Manager and one Director (a man)
Registry Sep 23, 1993 Annual return Annual return
Financials Apr 5, 1993 Annual accounts Annual accounts
Registry Sep 29, 1992 Annual return Annual return
Financials Jul 17, 1992 Annual accounts Annual accounts
Registry Oct 25, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 3, 1991 Annual return Annual return
Registry Jul 9, 1991 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jul 1, 1991 Alteration to mortgage/charge 14127... Alteration to mortgage/charge 14127...
Registry Jun 19, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 28, 1991 Particulars of mortgage/charge 14127... Particulars of mortgage/charge 14127...
Registry May 2, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 25, 1991 Particulars of mortgage/charge 14127... Particulars of mortgage/charge 14127...
Registry Feb 19, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 16, 1990 Particulars of mortgage/charge 14127... Particulars of mortgage/charge 14127...
Registry Oct 3, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 3, 1990 Notice of accounting reference date Notice of accounting reference date
Registry Sep 24, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 17, 1990 Four appointments: 3 men and a person Four appointments: 3 men and a person

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)