Background WavePink WaveYellow Wave

NEMESIS EQUIPMENT LIMITED (SC126644)

NEMESIS EQUIPMENT LIMITED (SC126644) is an active UK company. incorporated on 8 August 1990. with registered office in By Montrose. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. NEMESIS EQUIPMENT LIMITED has been registered for 35 years. Current directors include SCOTT, Philip Edwin, STEWART, Mark George.

Company Number
SC126644
Status
active
Type
ltd
Incorporated
8 August 1990
Age
35 years
Address
Intervention House, By Montrose, DD10 9TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
SCOTT, Philip Edwin, STEWART, Mark George
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEMESIS EQUIPMENT LIMITED

NEMESIS EQUIPMENT LIMITED is an active company incorporated on 8 August 1990 with the registered office located in By Montrose. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. NEMESIS EQUIPMENT LIMITED was registered 35 years ago.(SIC: 77390)

Status

active

Active since 35 years ago

Company No

SC126644

LTD Company

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Intervention House Lunan Bay By Montrose, DD10 9TG,

Previous Addresses

492a Perth Road Dundee DD2 1LR
From: 8 August 1990To: 1 November 2019
Timeline

15 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SCOTT, Philip Edwin

Active
Lunan Bay, By MontroseDD10 9TG
Born October 1965
Director
Appointed 25 Feb 2021

STEWART, Mark George

Active
Lunan Bay, By MontroseDD10 9TG
Born September 1961
Director
Appointed 25 Feb 2021

EMSLIE, Kathleen

Resigned
9 Whitson Way, MontroseDD10 9DX
Secretary
Appointed 06 Dec 1999
Resigned 22 Sept 2003

JOHNSTON, Isobel Mary

Resigned
Woodville Farm, ArbroathDD11 3RH
Secretary
Appointed 22 Sept 2003
Resigned 31 Oct 2019

JONHSTON, Isobel Mary

Resigned
Woodville Farm, ArbroathDD11 3RH
Secretary
Appointed 08 Aug 1990
Resigned 28 Sept 1995

WOOD, David

Resigned
Pressock Farmhouse, ForfarDD8 2SN
Secretary
Appointed 28 Sept 1995
Resigned 06 Dec 1999

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Aug 1990
Resigned 08 Aug 1990

ANDERSON, Ian

Resigned
Lunan Bay, By MontroseDD10 9TG
Born March 1967
Director
Appointed 25 Feb 2021
Resigned 31 Dec 2025

JOHNSTON, Thomas James

Resigned
Woodville Farm, ArbroathDD11 3RH
Born March 1946
Director
Appointed 22 Sept 2003
Resigned 31 Oct 2019

JOHNSTON, Thomas James

Resigned
Woodville Farm, ArbroathDD11 3RH
Born March 1946
Director
Appointed 06 Feb 1996
Resigned 31 Dec 1997

JOHNSTON, Thomas James

Resigned
Woodville Farm, ArbroathDD11 3RH
Born March 1946
Director
Appointed 08 Aug 1990
Resigned 31 Dec 1994

JONHSTON, Isobel Mary

Resigned
Woodville Farm, ArbroathDD11 3RH
Born November 1949
Director
Appointed 08 Aug 1990
Resigned 31 Oct 2019

KENNEDY, Colin

Resigned
Lunan Bay, By MontroseDD10 9TG
Born August 1961
Director
Appointed 31 Oct 2019
Resigned 25 Feb 2021

MCKENZIE, Ross Michael

Resigned
Lunan Bay, By MontroseDD10 9TG
Born March 1963
Director
Appointed 31 Oct 2019
Resigned 25 Feb 2021

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Aug 1990
Resigned 08 Aug 1990

Persons with significant control

3

1 Active
2 Ceased
Lunan Bay, By MontroseDD10 9TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Thomas James Johnston

Ceased
Woodville, ArbroathDD11 3RH
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mrs Isobel Mary Johnston

Ceased
Woodville, ArbroathDD11 3RH
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 August 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 August 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
3 September 2020
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
190190
Legacy
21 August 2007
353353
Legacy
21 August 2007
287Change of Registered Office
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
353353
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
22 December 2004
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1999
AAAnnual Accounts
Legacy
18 November 1998
410(Scot)410(Scot)
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
22 January 1998
287Change of Registered Office
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
11 November 1996
353353
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
7 April 1992
363363
Legacy
28 January 1992
410(Scot)410(Scot)
Legacy
14 September 1990
287Change of Registered Office
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Legacy
29 August 1990
287Change of Registered Office
Incorporation Company
8 August 1990
NEWINCIncorporation