Registered at 4 Atlantic Quay, Glasgow G2 8JX Nathenview Ltd. was classified as a Private Limited Company and issued a SC269961 Companies House Reg No. It'd been set up 20 years ago before was dissolved on 2018-12-06.
Nathenview Limited.
4 Atlantic Quay 70 York Street G2 8JX Glasgow
Number: SC269961
Incorporation date: 2004-06-28
Dissolution date: 2018-12-06
End of financial year: 30 June
Category: Private Limited Company
Status: Dissolved
Registered at 4 Atlantic Quay, Glasgow G2 8JX Nathenview Ltd. was classified as a Private Limited Company and issued a SC269961 Companies House Reg No. It'd been set up 20 years ago before was dissolved on 2018-12-06.
Profit & Loss | |||||
---|---|---|---|---|---|
Date of Accounts | 2011-06-30 | 2012-06-30 | 2013-06-30 | 2014-06-30 | 2015-06-30 |
Currency | GBP | GBP | GBP | GBP | GBP |
Net Worth | 411 229 | 415 814 | 417 429 | 412 183 | 396 326 |
Balance Sheet | |||||
Cash Bank In Hand | 21 249 | 22 961 | 20 717 | 20 717 | 3 694 |
Current Assets | 21 249 | 22 961 | 20 717 | 20 717 | 3 694 |
Net Assets Liabilities Including Pension Asset Liability | 411 229 | 415 814 | 417 429 | 417 429 | 396 326 |
Tangible Fixed Assets | 3 150 550 | 3 150 550 | 3 150 550 | 3 150 550 | 3 150 550 |
Capital & Reserves | |||||
Called Up Share Capital | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Profit Loss Account Reserve | -782 137 | -777 552 | -775 937 | -775 937 | -797 040 |
Shareholder Funds | 411 229 | 415 814 | 417 429 | 412 183 | 396 326 |
Other Financial Data | |||||
Creditors Due After One Year | 2 760 569 | 2 757 696 | 2 753 837 | 2 753 837 | 2 698 542 |
Creditors Due Within One Year | 1 | 1 | 1 | 1 | 59 376 |
Fixed Assets | 3 150 550 | 3 150 550 | 3 150 550 | 3 150 550 | 3 150 550 |
Net Current Assets Liabilities | 21 248 | 22 960 | 20 716 | 20 716 | -55 682 |
Number Shares Allotted | 1 000 | 1 000 | 1 000 | ||
Par Value Share | 1 | 1 | 1 | ||
Revaluation Reserve | 1 192 366 | 1 192 366 | 1 192 366 | 1 192 366 | 1 192 366 |
Share Capital Allotted Called Up Paid | 1 000 | 1 000 | 1 000 | 1 000 | |
Tangible Fixed Assets Cost Or Valuation | 3 150 550 | 3 150 550 | 3 150 550 | 3 150 550 | 3 150 550 |
Total Assets Less Current Liabilities | 3 171 798 | 3 173 510 | 3 171 266 | 3 128 227 | 3 094 868 |
Role: Secretary
Appointed: 01 May 2015
Latest update: 27 October 2023
Role: Secretary
Appointed: 06 July 2010
Resigned: 10 May 2013
Latest update: 27 October 2023
Role: Secretary
Appointed: 01 December 2009
Resigned: 01 April 2015
Latest update: 27 October 2023
Role: Director
Appointed: 01 December 2009
Resigned: 01 May 2015
Latest update: 27 October 2023
Role: Secretary
Appointed: 16 August 2006
Resigned: 08 December 2008
Latest update: 27 October 2023
Role: Director
Appointed: 01 July 2004
Resigned: 01 January 2009
Latest update: 27 October 2023
Role: Director
Appointed: 28 June 2004
Resigned: 02 February 2006
Latest update: 27 October 2023
Role: Secretary
Appointed: 28 June 2004
Resigned: 02 February 2006
Latest update: 27 October 2023
Role: Director
Appointed: 28 June 2004
Resigned: 21 June 2013
Latest update: 27 October 2023
Account next due date | 31 March 2017 |
Account last made up date | 30 June 2015 |
Confirmation statement next due date | 12 July 2017 |
Return last made up date | 28 June 2016 |
Annual Accounts 22 March 2013 | |
---|---|
Start Date For Period Covered By Report | 2011-07-01 |
End Date For Period Covered By Report | 2012-06-30 |
Date Approval Accounts | 22 March 2013 |
Annual Accounts | |
Start Date For Period Covered By Report | 2012-07-01 |
Annual Accounts 30 June 2014 | |
Start Date For Period Covered By Report | 2013-07-01 |
End Date For Period Covered By Report | 2014-06-30 |
Date Approval Accounts | 30 June 2014 |
Annual Accounts 30 June 2015 | |
Start Date For Period Covered By Report | 2014-07-01 |
End Date For Period Covered By Report | 2015-06-30 |
Date Approval Accounts | 30 June 2015 |
Annual Accounts 30 June 2013 | |
End Date For Period Covered By Report | 2013-06-30 |
Date Approval Accounts | 30 June 2013 |