NMT GROUP LIMITED

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

    Company NameNMT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170841
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NMT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NMT GROUP PLCDec 16, 1996Dec 16, 1996

    What are the latest accounts for NMT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NMT GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for NMT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Dec 16, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 16, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Termination of appointment of Jonathan Edward Lander as a director on Aug 28, 2023

    1 pagesTM01

    Confirmation statement made on Dec 16, 2022 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Director's details changed for Mr Nicholas Paul Lander on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathan Edward Lander on Mar 07, 2022

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Paul Lander on Mar 07, 2022

    1 pagesCH03

    Secretary's details changed for Mr Nicholas Paul Lander on Jul 21, 2020

    1 pagesCH03

    Change of details for Volvere Plc as a person with significant control on Jul 21, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Dec 16, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 16, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 16, 2019 with updates

    275 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 16, 2018 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Who are the officers of NMT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDER, Nicholas Paul
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    Secretary
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    British75197190003
    LANDER, Nicholas Paul
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    Director
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    EnglandBritish75197190004
    BRANDER, Andrew Michael
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    Secretary
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    British47165340001
    CASSELS, Gerard William
    324 Leith Walk
    EH6 5BU Edinburgh
    Secretary
    324 Leith Walk
    EH6 5BU Edinburgh
    British58834580001
    DOWNIE, Gordon Harry
    20 Castle Terrace
    EH1 2ET Edinburgh
    Secretary
    20 Castle Terrace
    EH1 2ET Edinburgh
    British58154760001
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Secretary
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    British113788270001
    BOCKER, Henry William
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    Director
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    ScotlandBritish1273460001
    BRANDER, Andrew Michael
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    Director
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    British47165340001
    BRUCE, Janet Patricia, Lady Balfour Of Burleigh
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    Director
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    United KingdomBritish117611390002
    CAMPBELL, John
    1905
    Mulsanne Dr
    46077 Zionsville
    Indiana
    Usa
    Director
    1905
    Mulsanne Dr
    46077 Zionsville
    Indiana
    Usa
    British46873770001
    CASSELS, Gerard William
    324 Leith Walk
    EH6 5BU Edinburgh
    Director
    324 Leith Walk
    EH6 5BU Edinburgh
    ScotlandBritish58834580001
    DOWNIE, Gordon Harry
    20 Castle Terrace
    EH1 2ET Edinburgh
    Director
    20 Castle Terrace
    EH1 2ET Edinburgh
    British58154760001
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Director
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    British113788270001
    GILMOUR, Roger Hugh, Doctor
    Prospect Villa
    Kirtling
    CB8 9HH Newmarket
    Suffolk
    Director
    Prospect Villa
    Kirtling
    CB8 9HH Newmarket
    Suffolk
    British38570001
    GOLD, Alexander Muncie
    10 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Lanarkshire
    Director
    10 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Lanarkshire
    British106947170001
    GOLD, Alexander Muncie
    10 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Lanarkshire
    Director
    10 Auchenglen Road
    Braidwood
    ML8 5PH Carluke
    Lanarkshire
    British106947170001
    KALMS OF EDGWARE, Lord
    Flat 4
    St James's Place
    SW1A 1NH London
    Director
    Flat 4
    St James's Place
    SW1A 1NH London
    British108073910002
    LANDER, Jonathan Edward
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    Director
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    United KingdomBritish56527950002
    MCGROTTY, Garry William
    68 Taylor Green
    EH54 8SX Livingston
    West Lothian
    Director
    68 Taylor Green
    EH54 8SX Livingston
    West Lothian
    British70863910001
    MCLELLAN, George
    68 Duddingston Road West
    EH15 3PT Edinburgh
    Midlothian
    Director
    68 Duddingston Road West
    EH15 3PT Edinburgh
    Midlothian
    British27680060001
    ROSTRON, Laurence
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    Director
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    United KingdomBritish125951190001
    SCANLON, John Brian Harford, Mr.
    25 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    Director
    25 Fairlie Gardens
    Forest Hill
    SE23 3TE London
    EnglandBritish801650001
    SMITH, Roy
    Silver Thatch
    Silver Street Hordle
    SO41 6DF Lymington
    Hampshire
    Director
    Silver Thatch
    Silver Street Hordle
    SO41 6DF Lymington
    Hampshire
    United KingdomBritish117024800001
    WARDALE, George
    The Palms, Lottage Way
    Lottage Road
    SN8 2EW Aldbourne
    Nr Marlborough
    Director
    The Palms, Lottage Way
    Lottage Road
    SN8 2EW Aldbourne
    Nr Marlborough
    British112875680001
    WARDALE, George
    The Palms, Lottage Way
    Lottage Road
    SN8 2EW Aldbourne
    Nr Marlborough
    Director
    The Palms, Lottage Way
    Lottage Road
    SN8 2EW Aldbourne
    Nr Marlborough
    British112875680001
    WILL, James Robert
    20 Castle Terrace
    EH1 2ET Edinburgh
    Director
    20 Castle Terrace
    EH1 2ET Edinburgh
    British50682990002

    Who are the persons with significant control of NMT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Volvere Plc
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    Dec 01, 2016
    Tachbrook Road
    CV31 3SF Leamington Spa
    Shire House
    Warwickshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number04478674
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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