Ny Holdings Limited

General information

Name:

Ny Holdings Ltd

Office Address:

13 Groathill Avenue EH4 2LR Edinburgh

Number: SC331420

Incorporation date: 2007-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Ny Holdings was founded on 2007-09-25 as a Private Limited Company. This company's registered office may be found at Edinburgh on 13 Groathill Avenue. If you need to get in touch with the business by mail, its area code is EH4 2LR. The reg. no. for Ny Holdings Limited is SC331420. This company's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The latest accounts cover the period up to December 31, 2022 and the most recent annual confirmation statement was submitted on October 5, 2022.

There is a single managing director at the moment controlling this specific company, specifically Nelson Y. who's been doing the director's duties for seventeen years.

Wai Y. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nelson Y.

Role: Director

Appointed: 25 September 2007

Latest update: 20 February 2024

People with significant control

Wai Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 March 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 August 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Sat, 16th Dec 2023. New Address: 4 Warriston Place Edinburgh EH3 5LE. Previous address: 9 9 Ainslie Place Groathill Avenue Edinburgh EH3 6AT United Kingdom (AD01)
filed on: 16th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

127 Lanark Road West

Post code:

EH14 5NZ

City / Town:

Edinburgh

HQ address,
2013

Address:

127 Lanark Road West

Post code:

EH14 5NZ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies