NMT GROUP LIMITED
Overview
| Company Name | NMT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC170841 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NMT GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NMT GROUP LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NMT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NMT GROUP PLC | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for NMT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NMT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for NMT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Jonathan Edward Lander as a director on Aug 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2022 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Director's details changed for Mr Nicholas Paul Lander on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Edward Lander on Mar 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Nicholas Paul Lander on Mar 07, 2022 | 1 pages | CH03 | ||
Secretary's details changed for Mr Nicholas Paul Lander on Jul 21, 2020 | 1 pages | CH03 | ||
Change of details for Volvere Plc as a person with significant control on Jul 21, 2020 | 2 pages | PSC05 | ||
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on Jan 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 16, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with updates | 275 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2018 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Dec 16, 2017 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Who are the officers of NMT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDER, Nicholas Paul | Secretary | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | British | 75197190003 | ||||||
| LANDER, Nicholas Paul | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | England | British | 75197190004 | |||||
| BRANDER, Andrew Michael | Secretary | Kirkhouse Farm Dolphinton EH46 7AF West Linton Peeblesshire | British | 47165340001 | ||||||
| CASSELS, Gerard William | Secretary | 324 Leith Walk EH6 5BU Edinburgh | British | 58834580001 | ||||||
| DOWNIE, Gordon Harry | Secretary | 20 Castle Terrace EH1 2ET Edinburgh | British | 58154760001 | ||||||
| FLETCHER, Anthony Trevor | Secretary | Higher Oaklands Farm House Barrowford BB9 6QZ Nelson | British | 113788270001 | ||||||
| BOCKER, Henry William | Director | 12 Herd Green EH54 8PU Livingston West Lothian | Scotland | British | 1273460001 | |||||
| BRANDER, Andrew Michael | Director | Kirkhouse Farm Dolphinton EH46 7AF West Linton Peeblesshire | British | 47165340001 | ||||||
| BRUCE, Janet Patricia, Lady Balfour Of Burleigh | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | United Kingdom | British | 117611390002 | |||||
| CAMPBELL, John | Director | 1905 Mulsanne Dr 46077 Zionsville Indiana Usa | British | 46873770001 | ||||||
| CASSELS, Gerard William | Director | 324 Leith Walk EH6 5BU Edinburgh | Scotland | British | 58834580001 | |||||
| DOWNIE, Gordon Harry | Director | 20 Castle Terrace EH1 2ET Edinburgh | British | 58154760001 | ||||||
| FLETCHER, Anthony Trevor | Director | Higher Oaklands Farm House Barrowford BB9 6QZ Nelson | British | 113788270001 | ||||||
| GILMOUR, Roger Hugh, Doctor | Director | Prospect Villa Kirtling CB8 9HH Newmarket Suffolk | British | 38570001 | ||||||
| GOLD, Alexander Muncie | Director | 10 Auchenglen Road Braidwood ML8 5PH Carluke Lanarkshire | British | 106947170001 | ||||||
| GOLD, Alexander Muncie | Director | 10 Auchenglen Road Braidwood ML8 5PH Carluke Lanarkshire | British | 106947170001 | ||||||
| KALMS OF EDGWARE, Lord | Director | Flat 4 St James's Place SW1A 1NH London | British | 108073910002 | ||||||
| LANDER, Jonathan Edward | Director | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | United Kingdom | British | 56527950002 | |||||
| MCGROTTY, Garry William | Director | 68 Taylor Green EH54 8SX Livingston West Lothian | British | 70863910001 | ||||||
| MCLELLAN, George | Director | 68 Duddingston Road West EH15 3PT Edinburgh Midlothian | British | 27680060001 | ||||||
| ROSTRON, Laurence | Director | Grace Cottage Church Lane HP27 0QX Lacey Green Buckinghamshire | United Kingdom | British | 125951190001 | |||||
| SCANLON, John Brian Harford, Mr. | Director | 25 Fairlie Gardens Forest Hill SE23 3TE London | England | British | 801650001 | |||||
| SMITH, Roy | Director | Silver Thatch Silver Street Hordle SO41 6DF Lymington Hampshire | United Kingdom | British | 117024800001 | |||||
| WARDALE, George | Director | The Palms, Lottage Way Lottage Road SN8 2EW Aldbourne Nr Marlborough | British | 112875680001 | ||||||
| WARDALE, George | Director | The Palms, Lottage Way Lottage Road SN8 2EW Aldbourne Nr Marlborough | British | 112875680001 | ||||||
| WILL, James Robert | Director | 20 Castle Terrace EH1 2ET Edinburgh | British | 50682990002 |
Who are the persons with significant control of NMT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Volvere Plc | Dec 01, 2016 | Tachbrook Road CV31 3SF Leamington Spa Shire House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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