NEMESIS EQUIPMENT LIMITED

NEMESIS EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEMESIS EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC126644
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEMESIS EQUIPMENT LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is NEMESIS EQUIPMENT LIMITED located?

    Registered Office Address
    Intervention House
    Lunan Bay
    DD10 9TG By Montrose
    Angus
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEMESIS EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEMESIS EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2025
    Next Confirmation Statement DueAug 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2024
    OverdueNo

    What are the latest filings for NEMESIS EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Mark George Stewart as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Philip Edwin Scott as a director

    3 pagesRP04AP01

    Change of details for Intervention Group Limited as a person with significant control on Oct 31, 2019

    2 pagesPSC05

    Termination of appointment of Colin Kennedy as a director on Feb 25, 2021

    1 pagesTM01

    Termination of appointment of Ross Michael Mckenzie as a director on Feb 25, 2021

    1 pagesTM01

    Appointment of Mr Mark George Stewart as a director on Feb 25, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 19, 2021Second Filing The information on the form AP01 has been replaced by a second filing on 19/08/2021.

    Appointment of Mr Ian Anderson as a director on Feb 25, 2021

    2 pagesAP01

    Appointment of Mr Philip Scott as a director on Feb 25, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Aug 19, 2021Second Filing The information on the form AP01 has been replaced by a second filing on 19/08/2021.

    Confirmation statement made on Aug 08, 2020 with updates

    4 pagesCS01

    Second filing for the notification of Intervention Group Limited as a person with significant control

    7 pagesRP04PSC02

    Notification of Intervention Group Limited as a person with significant control on Oct 31, 2019

    2 pagesPSC02
    Annotations
    DateAnnotation
    Sep 03, 2020Second Filing The information on the form PSC02 has been replaced by a second filing on 03/09/2020

    Cessation of Thomas James Johnston as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Cessation of Isobel Mary Johnston as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Termination of appointment of Isobel Mary Johnston as a secretary on Oct 31, 2019

    1 pagesTM02

    Termination of appointment of Thomas James Johnston as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Isobel Mary Jonhston as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Mr Ross Michael Mckenzie as a director on Oct 31, 2019

    2 pagesAP01

    Who are the officers of NEMESIS EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ian
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    Director
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    United KingdomBritishCompany Director238696890001
    SCOTT, Philip Edwin
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    Director
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    United KingdomBritishManaging Director280276500001
    STEWART, Mark George
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    Director
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    United KingdomBritishFinance Director92794820001
    EMSLIE, Kathleen
    9 Whitson Way
    DD10 9DX Montrose
    Angus
    Secretary
    9 Whitson Way
    DD10 9DX Montrose
    Angus
    BritishNursery Nurse67683600001
    JOHNSTON, Isobel Mary
    Woodville Farm
    DD11 3RH Arbroath
    Angus
    Secretary
    Woodville Farm
    DD11 3RH Arbroath
    Angus
    BritishDirector92817770001
    JONHSTON, Isobel Mary
    Woodville Farm
    DD11 3RH Arbroath
    Angus
    Secretary
    Woodville Farm
    DD11 3RH Arbroath
    Angus
    British72544490001
    WOOD, David
    Pressock Farmhouse
    Pitmues Guthrie
    DD8 2SN Forfar
    Angus
    Secretary
    Pressock Farmhouse
    Pitmues Guthrie
    DD8 2SN Forfar
    Angus
    BritishCompany Director44950580001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JOHNSTON, Thomas James
    Woodville Farm
    DD11 3RH Arbroath
    Director
    Woodville Farm
    DD11 3RH Arbroath
    ScotlandBritishManaging Director571350001
    JOHNSTON, Thomas James
    Woodville Farm
    DD11 3RH Arbroath
    Director
    Woodville Farm
    DD11 3RH Arbroath
    ScotlandBritishEngineer571350001
    JOHNSTON, Thomas James
    Woodville Farm
    DD11 3RH Arbroath
    Director
    Woodville Farm
    DD11 3RH Arbroath
    ScotlandBritishDirector571350001
    JONHSTON, Isobel Mary
    Woodville Farm
    DD11 3RH Arbroath
    Angus
    Director
    Woodville Farm
    DD11 3RH Arbroath
    Angus
    United KingdomBritishDirector72544490001
    KENNEDY, Colin
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    Director
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    United KingdomBritishDirector287363760001
    MCKENZIE, Ross Michael
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    Director
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    United KingdomBritishDirector288538320001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of NEMESIS EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intervention Group Limited
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    Oct 31, 2019
    Lunan Bay
    DD10 9TG By Montrose
    Intervention House
    Angus
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc572262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas James Johnston
    Woodville
    DD11 3RH Arbroath
    Woodville Farm
    Angus
    Scotland
    Apr 06, 2016
    Woodville
    DD11 3RH Arbroath
    Woodville Farm
    Angus
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Isobel Mary Johnston
    Woodville
    DD11 3RH Arbroath
    Woodville Farm
    Angus
    Scotland
    Apr 06, 2016
    Woodville
    DD11 3RH Arbroath
    Woodville Farm
    Angus
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0