Nsbaa Property Company Ltd.

General information

Name:

Nsbaa Property Company Limited.

Office Address:

20 Boclair Road Bearsden G61 2AF Glasgow

Number: SC374355

Incorporation date: 2010-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nsbaa Property Company Ltd. has existed in the UK for 14 years. Started with Registered No. SC374355 in the year 2010, it is based at 20 Boclair Road, Glasgow G61 2AF. The official name switch from Forthloch to Nsbaa Property Company Ltd. took place on 2010-05-07. This business's registered with SIC code 68209 - Other letting and operating of own or leased real estate. Nsbaa Property Company Limited. released its latest accounts for the financial year up to 2022-03-31. The company's latest annual confirmation statement was filed on 2023-03-04.

Concerning the following business, the full extent of director's tasks have so far been done by Neena B. who was designated to this position fourteen years ago. Since March 2010 Stephen M., had performed assigned duties for this specific business until the resignation on 2010-04-01.

Neena B. 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.

  • Previous company's names
  • Nsbaa Property Company Ltd. 2010-05-07
  • Forthloch Limited 2010-03-08

Financial data based on annual reports

Company staff

Neena B.

Role: Director

Appointed: 01 April 2010

Latest update: 2 April 2024

People with significant control

Neena B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 2 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 August 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates Mon, 4th Mar 2024 (CS01)
filed on: 4th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

169 West George Street

Post code:

G2 2LB

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Similar companies nearby

Closest companies