Background WavePink WaveYellow Wave

NAFEMS (SC127648)

NAFEMS (SC127648) is an active UK company. incorporated on 2 October 1990. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAFEMS has been registered for 35 years. Current directors include CASTRO, Jack, DREISBACH, Rodney, Dr, ELLIS, David and 9 others.

Company Number
SC127648
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 1990
Age
35 years
Address
Gordon Chambers 6th Floor, Glasgow, G1 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTRO, Jack, DREISBACH, Rodney, Dr, ELLIS, David, FELICE, Mario, HUHNE, Christian, Prof. Dr., KARL, Alexander, MICCOLI, Giuseppe, Dr, NEWTON, Paul Adrian, Dr, PCHELINTSEV, Alexander, PURI, Anup Kumar, Dr, STAVRINIDIS, Costas, Dr, ZEHN, Manfred Werner
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAFEMS

NAFEMS is an active company incorporated on 2 October 1990 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAFEMS was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

SC127648

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 2 October 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Gordon Chambers 6th Floor 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
From: 19 November 2012To: 15 October 2020
Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ
From: 2 October 1990To: 19 November 2012
Timeline

15 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Dec 12
Director Joined
Sept 14
Director Joined
Jul 17
Director Left
Oct 17
Loan Cleared
Feb 18
Director Joined
Jan 20
Director Left
Oct 23
Director Joined
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MORRIS, Timothy Richard

Active
5 Chollerton Close, KnutsfordWA16 6TY
Secretary
Appointed 25 Nov 2004

CASTRO, Jack

Active
10604, Bellevue98004
Born July 1964
Director
Appointed 23 Sept 2025

DREISBACH, Rodney, Dr

Active
135 Ave Se, Kent98042
Born December 1940
Director
Appointed 17 Nov 2008

ELLIS, David

Active
Sudbury, SuffolkCO10 1AG
Born July 1958
Director
Appointed 07 Oct 2004

FELICE, Mario

Active
Plymouth, Michigan48 170
Born September 1954
Director
Appointed 13 Jun 2017

HUHNE, Christian, Prof. Dr.

Active
Wissman Strasse, Hannover
Born June 1975
Director
Appointed 26 Mar 2025

KARL, Alexander

Active
6th Floor, GlasgowG1 3NQ
Born January 1966
Director
Appointed 11 Apr 2024

MICCOLI, Giuseppe, Dr

Active
Via Tito Speri 5, Ferrara
Born March 1955
Director
Appointed 09 Oct 2003

NEWTON, Paul Adrian, Dr

Active
7 The Ridings, CobhamKT11 2PT
Born March 1949
Director
Appointed 03 Sept 1997

PCHELINTSEV, Alexander

Active
Linkorinne 3b, FinlandFOREIGN
Born March 1962
Director
Appointed 28 Sept 2005

PURI, Anup Kumar, Dr

Active
58 The Ridgeway, RadlettWD7 8PS
Born May 1951
Director
Appointed 03 Oct 2002

STAVRINIDIS, Costas, Dr

Active
Prins Hendrikweg 32, 2202eb Noordwijk
Born March 1951
Director
Appointed 01 Nov 1991

ZEHN, Manfred Werner

Active
Werner-Priegnitz-Str 2, Magdeburg39108
Born October 1951
Director
Appointed 14 Nov 2001

CREECHAN, Anne

Resigned
Birniehill, GlasgowG75 0QU
Secretary
Appointed 31 Jan 1991
Resigned 14 Oct 1994

KENNY, Thomas Kenneth

Resigned
The Hayloft, FalkirkFK2 0YQ
Secretary
Appointed 14 Oct 1994
Resigned 21 Jun 2002

LECKIE, George Gillon

Resigned
40 Lomond Drive, GlasgowG77 6LR
Secretary
Appointed 02 Oct 1990
Resigned 31 Jan 1991

NEWTON, Paul Adrian, Dr

Resigned
7 The Ridings, CobhamKT11 2PT
Secretary
Appointed 21 Jun 2002
Resigned 25 Nov 2004

BARLOW, John

Resigned
19 Pinfold Close, Burton On TrentDE13 9NJ
Born September 1935
Director
Appointed 01 Nov 1991
Resigned 08 Sept 1993

BARLOW, John

Resigned
19 Pinfold Close, Burton On TrentDE13 9NJ
Born September 1935
Director
Appointed 02 Oct 1990
Resigned 03 Oct 1990

BUTLIN, Geoffrey Alan, Dr

Resigned
9 Longstanton Road, CambridgeCB4 5BB
Born March 1942
Director
Appointed 03 Oct 2000
Resigned 09 Oct 2003

DAVIES, Glynn Arthur Owen

Resigned
Hedsor School Harvest Hill, Bourne EndSL8 5JJ
Born February 1933
Director
Appointed 02 Oct 1990
Resigned 08 Sept 1993

EZEILO, Andrew Nnaike

Resigned
76 Marlborough Road, LondonE18 1AP
Born September 1961
Director
Appointed 28 Sept 2005
Resigned 17 Nov 2008

FUSCO, Amintore, Dr

Resigned
Via Donatelli 7, Trescore Balneasio24069
Born January 1954
Director
Appointed 03 Oct 2000
Resigned 09 Oct 2003

HENSHELL, Richard David

Resigned
Strelley Hall, NottinghamNG8 6PE
Born August 1942
Director
Appointed 02 Oct 1990
Resigned 24 Feb 1994

LECKIE, George Gillon

Resigned
40 Lomond Drive, GlasgowG77 6LR
Born February 1941
Director
Appointed 02 Oct 1990
Resigned 03 Oct 1990

LYONS, Lionel Paul Russell, Professor

Resigned
4 Dunsany Road, LondonW14 0JP
Born April 1944
Director
Appointed 01 Sept 1994
Resigned 07 Oct 2004

MICHALSKE-PHELPS, Laura

Resigned
Mason-Montgomery Rd, Mason
Born April 1960
Director
Appointed 17 Jan 2020
Resigned 18 Sept 2025

MOATAMEDI, Mojtaba, Professor

Resigned
Elm Road, ManchesterM20 6XB
Born May 1969
Director
Appointed 16 Oct 2012
Resigned 19 Sept 2023

MORRISON, Stewart Brookes

Resigned
Plymouth, DevonPL2 1AX
Born May 1953
Director
Appointed 01 Sept 1994
Resigned 16 Jan 2025

OGHLY, Marie Christine

Resigned
12 Rue Emile Allez, ParisFOREIGN
Born February 1957
Director
Appointed 07 Oct 2004
Resigned 16 Jan 2025

OTTER, Nicholas Richard

Resigned
The Post House Hawthorne Road, LutterworthLE17 6EU
Born February 1948
Director
Appointed 02 Oct 1990
Resigned 07 Oct 2004

OWEN, David Roger Jones, Professor

Resigned
91 West Cross Lane, SwanseaSA3 5LU
Born May 1942
Director
Appointed 03 Oct 2000
Resigned 03 Oct 2002

OWEN, David Roger Jones, Professor

Resigned
91 West Cross Lane, SwanseaSA3 5LU
Born May 1942
Director
Appointed 02 Oct 1990
Resigned 03 Sept 1997

SHARAN, Vijay, Dr Tech

Resigned
Svansjogatan 28, Malmoe
Born December 1944
Director
Appointed 28 Sept 2005
Resigned 17 Nov 2008

STEVEN, Grant, Professor

Resigned
Longbarn, ShincliffeDH1 2UE
Born June 1945
Director
Appointed 03 Oct 2000
Resigned 28 Sept 2005
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Auditors Resignation Company
20 September 2018
AUDAUD
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Resolution
27 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
31 October 2007
287Change of Registered Office
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
11 April 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
363aAnnual Return
Legacy
8 May 1992
287Change of Registered Office
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Dormant
16 October 1991
AAAnnual Accounts
Resolution
2 September 1991
RESOLUTIONSResolutions
Legacy
26 November 1990
224224
Incorporation Company
2 October 1990
NEWINCIncorporation