Nacadia Limited

General information

Name:

Nacadia Ltd

Office Address:

C/o Thomas Barrie & Co. C.a. Atlantic House 1a Cadogan Street G2 6QE Glasgow

Number: SC159957

Incorporation date: 1995-08-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Glasgow under the following Company Registration No.: SC159957. This firm was set up in the year 1995. The headquarters of this firm is situated at C/o Thomas Barrie & Co. C.a. Atlantic House 1a Cadogan Street. The post code for this location is G2 6QE. The enterprise's registered with SIC code 56302 and has the NACE code: Public houses and bars. 2023-01-31 is the last time account status updates were reported.

Thomas C. is the enterprise's single director, who was chosen to lead the company in 1995. Since Mon, 6th Nov 1995 Robin M., had performed the duties for the limited company up until the resignation on Tue, 2nd May 2000. To provide support to the directors, the limited company has been utilizing the skillset of Elaine C. as a secretary since November 1995.

Thomas C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elaine C.

Role: Secretary

Appointed: 06 November 1995

Latest update: 26 January 2024

Thomas C.

Role: Director

Appointed: 06 November 1995

Latest update: 26 January 2024

People with significant control

Thomas C.
Notified on 23 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 7 May 2014
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24 April 2012
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 24 April 2012
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 29th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
28
Company Age

Similar companies nearby

Closest companies