NEVISMOUNT LIMITED

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

    Company NameNEVISMOUNT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231079
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEVISMOUNT LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is NEVISMOUNT LIMITED located?

    Registered Office Address
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NEVISMOUNT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDRASUN GROUP LIMITEDOct 04, 2002Oct 04, 2002
    NEVISMOUNT LIMITEDMay 02, 2002May 02, 2002

    What are the latest accounts for NEVISMOUNT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for NEVISMOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from Gateway Business Park Moss Road Aberdeen AB12 3GQ to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on May 04, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2022

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company changed name 06/04/2022
    RES13

    Certificate of change of name

    Company name changed hydrasun group LIMITED\certificate issued on 06/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2022

    RES15

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Satisfaction of charge SC2310790009 in full

    1 pagesMR04

    Satisfaction of charge SC2310790008 in full

    1 pagesMR04

    Statement of capital on Jan 19, 2022

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 18/01/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 16, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 28, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC2310790009, created on Jul 09, 2021

    15 pagesMR01

    Registration of charge SC2310790008, created on Jul 09, 2021

    13 pagesMR01

    Satisfaction of charge SC2310790004 in full

    1 pagesMR04

    Satisfaction of charge SC2310790005 in full

    1 pagesMR04

    Satisfaction of charge SC2310790006 in full

    1 pagesMR04

    Who are the officers of NEVISMOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOHERTY, Gary John
    Kings Cross Road
    AB15 6BE Aberdeen
    15
    United Kingdom
    Secretary
    Kings Cross Road
    AB15 6BE Aberdeen
    15
    United Kingdom
    British108245480001
    DOHERTY, Gary John
    Kings Cross Road
    AB15 6BE Aberdeen
    15
    Aberdeenshire
    United Kingdom
    Director
    Kings Cross Road
    AB15 6BE Aberdeen
    15
    Aberdeenshire
    United Kingdom
    ScotlandBritish108245480003
    DRUMMOND, Robert Sommerville
    48 Culter House Road
    Milltimber
    AB13 0EP Aberdeen
    Astoria
    Scotland
    Director
    48 Culter House Road
    Milltimber
    AB13 0EP Aberdeen
    Astoria
    Scotland
    ScotlandBritish84360450003
    DOCHERTY, William
    Birkdale
    42 North Deeside Road
    AB15 9DR Bieldside
    Aberdeenshire
    Secretary
    Birkdale
    42 North Deeside Road
    AB15 9DR Bieldside
    Aberdeenshire
    British107141950001
    NICHOLAS, Gavin
    4 Mill Road
    Dunton Green
    TN13 2UZ Sevenoaks
    Kent
    Secretary
    4 Mill Road
    Dunton Green
    TN13 2UZ Sevenoaks
    Kent
    South African82463500001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    COATES, Scott Terrence
    17 Buckingham Terrace
    EH4 3AD Edinburgh
    Director
    17 Buckingham Terrace
    EH4 3AD Edinburgh
    British92931280001
    DOCHERTY, William
    Birkdale
    42 North Deeside Road
    AB15 9DR Bieldside
    Aberdeenshire
    Director
    Birkdale
    42 North Deeside Road
    AB15 9DR Bieldside
    Aberdeenshire
    United KingdomBritish107141950001
    GREENBERG, Alan Manuel
    13 Ringwood Avenue
    Muswell Hill
    N2 9NT London
    Director
    13 Ringwood Avenue
    Muswell Hill
    N2 9NT London
    United KingdomBritish92106110001
    HEDGES, Desmond Paul
    Meadow Barn
    Shilton
    OX18 4AB Burford
    Oxfordshire
    Director
    Meadow Barn
    Shilton
    OX18 4AB Burford
    Oxfordshire
    EnglandBritish90406430001
    MCALPINE, Robert
    47 Broomfield Road
    Portlethen
    AB12 4SU Aberdeen
    Grampian
    Director
    47 Broomfield Road
    Portlethen
    AB12 4SU Aberdeen
    Grampian
    ScotlandBritish56346810001
    OVEREND, Mike
    Green Pastures Farm
    106 Bridle Road
    NG14 5FP Burton Joyce
    Nottinghamshire
    Director
    Green Pastures Farm
    106 Bridle Road
    NG14 5FP Burton Joyce
    Nottinghamshire
    United KingdomBritish100721640002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of NEVISMOUNT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsdl Nominees Ltd
    Trinity Road
    HX1 2RG Halifax
    Hsdl
    West Yorkshire
    England
    Jan 18, 2017
    Trinity Road
    HX1 2RG Halifax
    Hsdl
    West Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hydrasun Group Acquisitions Ltd
    Grosvenor Street
    W1K 3HW London
    48
    England
    Jan 18, 2017
    Grosvenor Street
    W1K 3HW London
    48
    England
    No
    Legal FormPrivate Limitied Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • 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.

    Does NEVISMOUNT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 09, 2021
    Delivered On Jul 23, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC (As Security Agent)
    Transactions
    • Jul 23, 2021Registration of a charge (MR01)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 09, 2021
    Delivered On Jul 15, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC (As Security Agent)
    Transactions
    • Jul 15, 2021Registration of a charge (MR01)
    • Feb 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Rights title andinterest from time to time in and to all the real property and all related rights. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Jul 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Jul 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Jul 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 03, 2013
    Delivered On May 21, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2013Registration of a charge (MR01)
    • Jul 13, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 12, 2007
    Delivered On Oct 19, 2007
    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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (410)
    • Mar 18, 2013Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 13, 2006
    Delivered On Mar 15, 2006
    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
    • Mar 15, 2006Registration of a charge (410)
    • Oct 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 20, 2002
    Delivered On Aug 27, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2002Registration of a charge (410)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (419a)

    Does NEVISMOUNT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2023Due to be dissolved on
    Apr 29, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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