Background WavePink WaveYellow Wave

NEVIS PROPERTY COMPANY LIMITED (SC020708)

NEVIS PROPERTY COMPANY LIMITED (SC020708) is an active UK company. incorporated on 29 November 1938. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEVIS PROPERTY COMPANY LIMITED has been registered for 87 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 1 others.

Company Number
SC020708
Status
active
Type
ltd
Incorporated
29 November 1938
Age
87 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, ROBSON, Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVIS PROPERTY COMPANY LIMITED

NEVIS PROPERTY COMPANY LIMITED is an active company incorporated on 29 November 1938 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEVIS PROPERTY COMPANY LIMITED was registered 87 years ago.(SIC: 99999)

Status

active

Active since 87 years ago

Company No

SC020708

LTD Company

Age

87 Years

Incorporated 29 November 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile Two Lister Square Edinburgh EH3 9GL Scotland
From: 19 April 2024To: 15 October 2024
10 George Street Edinburgh EH2 2PF Scotland
From: 25 May 2021To: 19 April 2024
C/O Murray Snell Ws 30 Semple Street Edinburgh EH3 8BL Scotland
From: 28 February 2019To: 25 May 2021
56 George Street Edinburgh EH2 2LR
From: 29 November 1938To: 28 February 2019
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Joined
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BEEFORTH, Deborah

Active
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
., ScarboroughYO13 0BS
Born October 1936
Director
Appointed N/A

GUTHRIE, Peter John

Active
Low Park Farm, ScarboroughYO13 9PA
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

ROBSON, Martin

Active
9 Haymarket Square, EdinburghEH3 8RY
Born January 1975
Director
Appointed 06 Feb 2013

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed N/A
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

BALL, Kenneth Francis

Resigned
Moor View, ScarboroughYO13 0JP
Born December 1941
Director
Appointed N/A
Resigned 29 Jul 2003

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed N/A
Resigned 29 Jul 2003

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Legacy
18 February 2013
MG01sMG01s
Legacy
16 February 2013
MG01sMG01s
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288cChange of Particulars
Legacy
9 October 2004
287Change of Registered Office
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
18 December 1992
287Change of Registered Office
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
31 October 1991
363363
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
9 November 1990
363aAnnual Return
Legacy
19 September 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
1 July 1988
225(2)225(2)
Legacy
2 June 1988
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
29 December 1987
287Change of Registered Office
Memorandum Articles
31 August 1987
MEM/ARTSMEM/ARTS
Legacy
17 August 1987
363363
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Legacy
22 June 1987
410(Scot)410(Scot)
Resolution
22 June 1987
RESOLUTIONSResolutions
Legacy
15 June 1987
225(1)225(1)
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363