NVA (EUROPE) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNVA (EUROPE) LTD.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC183523
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NVA (EUROPE) LTD.?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is NVA (EUROPE) LTD. located?

    Registered Office Address
    Suite 6.01 The Whisky Bond
    2 Dawson Road
    G4 9SS Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NVA (EUROPE) LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for NVA (EUROPE) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2018

    36 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Angus Malcolm Farquhar as a director on Mar 16, 2018

    1 pagesTM01

    Registered office address changed from 15 North Claremont Street Glasgow G3 7NR to Suite 6.01 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on Mar 06, 2018

    1 pagesAD01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ellen Potter as a director on Nov 23, 2017

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2017

    38 pagesAA

    Termination of appointment of Peter Raymond Boyden as a director on Jun 23, 2017

    1 pagesTM01

    Appointment of Adrien Charles Woods as a director on Feb 16, 2017

    2 pagesAP01

    Termination of appointment of Morag Bain as a director on Nov 17, 2016

    1 pagesTM01

    Confirmation statement made on Feb 03, 2017 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    39 pagesAA

    Termination of appointment of Andrea Mary Miller as a director on Mar 09, 2016

    1 pagesTM01

    Who are the officers of NVA (EUROPE) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    BRAID, Nancy Barnes
    (Gf) Grosvenor Crescent
    EH12 5EP Edinburgh
    2
    Scotland
    Director
    (Gf) Grosvenor Crescent
    EH12 5EP Edinburgh
    2
    Scotland
    ScotlandBritishDirector163710840003
    LAWSON, Peter John
    Newton Place
    G3 7PU Glasgow
    3
    United Kingdom
    Director
    Newton Place
    G3 7PU Glasgow
    3
    United Kingdom
    ScotlandBritishSolicitor135871330002
    LIDDELL, Faith Ann
    Floor Right
    No 2 The Shore Leith
    EH6 6QW Edinburgh
    3rd
    Scotland
    Director
    Floor Right
    No 2 The Shore Leith
    EH6 6QW Edinburgh
    3rd
    Scotland
    ScotlandBritishDirector41574130001
    MCLAREN, Brian David
    St George's Studio
    93-97 St George's Road
    G3 6JA Glasgow
    Ekos Limited
    Scotland
    Director
    St George's Studio
    93-97 St George's Road
    G3 6JA Glasgow
    Ekos Limited
    Scotland
    ScotlandBritishEconomic Consultant111950460001
    WOODS, Adrien Charles
    Fotheringay Road
    G41 4LQ Glasgow
    85
    United Kingdom
    Director
    Fotheringay Road
    G41 4LQ Glasgow
    85
    United Kingdom
    United KingdomBritishMediator132843360001
    CAIRNS, Neil John
    3 Great George Street
    G12 8PD Glasgow
    Secretary
    3 Great George Street
    G12 8PD Glasgow
    British758380003
    POTTER, Ellen
    Flat 01 31 Melville Street
    G41 2JL Glasgow
    Secretary
    Flat 01 31 Melville Street
    G41 2JL Glasgow
    British63540670005
    ARNOLD, Andrew James, Dr
    33 Regent Park Square
    G41 2AF Glasgow
    Lanarkshire
    Director
    33 Regent Park Square
    G41 2AF Glasgow
    Lanarkshire
    Great BritainBritishArtistic Director3536760005
    ARNOLD, David William
    40 Kellie Wynd
    Kippendavie Manor
    FK15 0NR Dunblane
    Perthshire
    Director
    40 Kellie Wynd
    Kippendavie Manor
    FK15 0NR Dunblane
    Perthshire
    BritishEngineer108298540001
    BAIN, Morag
    28 Rupert Street
    G4 9AR Glasgow
    Flat 0/1
    Scotland
    Director
    28 Rupert Street
    G4 9AR Glasgow
    Flat 0/1
    Scotland
    BritishNational Programme On Architecture Officer116996750002
    BAIN, Morag
    11 Montague Street
    G4 9HU Glasgow
    Director
    11 Montague Street
    G4 9HU Glasgow
    BritishNational Programme On Architec116996750001
    BARBER, Judith Ann
    21 Keir Street
    G41 2NP Glasgow
    Flat 1/1
    Scotland
    Director
    21 Keir Street
    G41 2NP Glasgow
    Flat 1/1
    Scotland
    ScotlandBritishArchitect120766500003
    BELL, Alastair
    Rosedene
    Strathblane Road
    G66 7AR Glasgow
    Director
    Rosedene
    Strathblane Road
    G66 7AR Glasgow
    BritishDesign Consultant57120880002
    BOYDEN, Peter Raymond
    4 Bowmont Gardens
    G12 9LR Glasgow
    Flat 1/2
    Scotland
    Director
    4 Bowmont Gardens
    G12 9LR Glasgow
    Flat 1/2
    Scotland
    ScotlandBritishConsultant213530910002
    CAIRNS, Neil John
    20 Dowanside Lane
    G12 9BZ Glasgow
    Director
    20 Dowanside Lane
    G12 9BZ Glasgow
    BritishAccountant758380004
    CARRICK, Marie-Louise
    70 Millbrae Road
    G42 9UG Glasgow
    Flat 3/1
    Scotland
    Director
    70 Millbrae Road
    G42 9UG Glasgow
    Flat 3/1
    Scotland
    ScotlandBritishTreasury Manager138665190001
    COOK, William David
    7 Moray Place
    G41 2AQ Glasgow
    Lanarkshire
    Director
    7 Moray Place
    G41 2AQ Glasgow
    Lanarkshire
    ScotlandBritishSurveyor116566210001
    DOHERTY, Judith Ann
    Suite 4/1
    2 Commercial Street
    EH6 6JA Edinburgh
    Grid Iron
    Scotland
    Director
    Suite 4/1
    2 Commercial Street
    EH6 6JA Edinburgh
    Grid Iron
    Scotland
    ScotlandBritishTheatre Producer45559520003
    FARQUHAR, Angus Malcolm
    The Whisky Bond
    2 Dawson Road
    G4 9SS Glasgow
    Suite 6.01
    United Kingdom
    Director
    The Whisky Bond
    2 Dawson Road
    G4 9SS Glasgow
    Suite 6.01
    United Kingdom
    ScotlandBritishCreative Director122959450001
    FARQUHAR, Angus Malcolm
    8 Doune Gardens
    G20 6DJ Glasgow
    Director
    8 Doune Gardens
    G20 6DJ Glasgow
    ScotsArtistic Director1205260003
    GILZEAN, Ian Mckenzie
    2/4 30 Saint Vincent Crescent
    G3 8LQ Glasgow
    Director
    2/4 30 Saint Vincent Crescent
    G3 8LQ Glasgow
    BritishArchitect81218630001
    HINCHION, Pauline
    1 Glamis Drive
    DD2 1QG Dundee
    Angus
    Director
    1 Glamis Drive
    DD2 1QG Dundee
    Angus
    United KingdomIrishChief Executive76509730002
    KAPUR, Lisa Prea
    Flat 3f1, 13 Polwarth Crescent
    EH11 1HP Edinburgh
    Director
    Flat 3f1, 13 Polwarth Crescent
    EH11 1HP Edinburgh
    BritishArts Administrator80266780001
    LONG, Annie
    6 Hillside Crescent
    EH7 5DY Edinburgh
    Midlothian
    Director
    6 Hillside Crescent
    EH7 5DY Edinburgh
    Midlothian
    BritishCharity Administrator102302040002
    MACDONALD, Stuart Young
    9 Comiston Drive
    EH10 5QR Edinburgh
    Director
    9 Comiston Drive
    EH10 5QR Edinburgh
    BritishCivil Servant52586540002
    MILLER, Andrea Mary
    2 Claremont Terrace
    G3 7XR Glasgow
    First Floor
    Scotland
    Director
    2 Claremont Terrace
    G3 7XR Glasgow
    First Floor
    Scotland
    ScotlandBritishCompany Director172245200001
    MOWBERRY, John Paul
    Flat 1/3, 20 Blantyre Street
    G3 8AP Glasgow
    Director
    Flat 1/3, 20 Blantyre Street
    G3 8AP Glasgow
    BritishLawyer97536980001
    MURRAY, Sheila
    31 Great King Street
    EH3 6QR Edinburgh
    Director
    31 Great King Street
    EH3 6QR Edinburgh
    BritishInternational Arts Manager81491930002
    NICOLL, Katharine Mary Boyd
    2/01, 15 Beaumont Gate
    G12 9EE Glasgow
    Lanarkshire
    Director
    2/01, 15 Beaumont Gate
    G12 9EE Glasgow
    Lanarkshire
    BritishProjects Manager63559630001
    PERT, Alan
    3/1 31 Lanark Street
    G1 5PY Glasgow
    Director
    3/1 31 Lanark Street
    G1 5PY Glasgow
    BritishArchitect66589750002
    PORTER, Guyan
    224 North Woodside Road
    Flat 2.1
    G20 6HR Glasgow
    Director
    224 North Woodside Road
    Flat 2.1
    G20 6HR Glasgow
    BritishArtist125572680001
    POTTER, Ellen
    15 North Claremont Street
    G3 7NR Glasgow
    Nva Europe Limited
    Scotland
    Director
    15 North Claremont Street
    G3 7NR Glasgow
    Nva Europe Limited
    Scotland
    ScotlandScottishExecutive Director166164990001
    REID, Donald Alexander
    24 Dunrobin Place
    EH3 5HZ Edinburgh
    Midlothian
    Director
    24 Dunrobin Place
    EH3 5HZ Edinburgh
    Midlothian
    BritishLawyer8460004
    SHILLINGLAW, Wendy
    30 Park Gardens
    Kilbarchan
    PA10 2LR Johnstone
    Renfrewshire
    Director
    30 Park Gardens
    Kilbarchan
    PA10 2LR Johnstone
    Renfrewshire
    BritishSocial Worker1205240004

    What are the latest statements on persons with significant control for NVA (EUROPE) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 03, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NVA (EUROPE) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 23, 2011
    Delivered On Mar 29, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Office premises on the third or attic floor of the tenement 15 north claremont street glasgow GLA190911.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 29, 2011Registration of a charge (MG01s)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 28, 2003
    Delivered On Dec 12, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects comprising the southmost house or office on the second and the southmost and northmost house or office on the attic floors of the tenement 15 north claremont street, glasgow (title number GLA131492).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 12, 2003Registration of a charge (410)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 10, 2003
    Delivered On Jul 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 21, 2003Registration of a charge (410)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On May 05, 1999
    Delivered On May 12, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3RD floor at 128 elderslie street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 1999Registration of a charge (410)
    • Aug 25, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 14, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 1999Registration of a charge (410)
    • Jul 21, 2003Statement of satisfaction of a charge in full or part (419a)

    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