Background WavePink WaveYellow Wave

NEVISVIEW LIMITED (SC243065)

NEVISVIEW LIMITED (SC243065) is an active UK company. incorporated on 29 January 2003. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NEVISVIEW LIMITED has been registered for 23 years. Current directors include GLEN, Maurice Keith, LOVE, Irene Agnes Mary.

Company Number
SC243065
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
109 Douglas Street, Glasgow, G2 4HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLEN, Maurice Keith, LOVE, Irene Agnes Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVISVIEW LIMITED

NEVISVIEW LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NEVISVIEW LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

SC243065

LTD Company

Age

23 Years

Incorporated 29 January 2003

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

109 Douglas Street Glasgow, G2 4HB,

Previous Addresses

Strathearn House 211 Hope Street Glasgow G2 2UW
From: 29 January 2003To: 1 June 2020
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Jun 13
Loan Secured
Feb 16
Director Left
Nov 18
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GLEN, Maurice Keith

Active
Douglas Street, GlasgowG2 4HB
Secretary
Appointed 28 Jun 2013

GLEN, Maurice Keith

Active
Douglas Street, GlasgowG2 4HB
Born June 1965
Director
Appointed 13 Feb 2003

LOVE, Irene Agnes Mary

Active
Douglas Street, GlasgowG2 4HB
Born April 1970
Director
Appointed 10 Mar 2026

CLARK, Graham Iain

Resigned
412 Castle Gait, PaisleyPA1 2HE
Secretary
Appointed 03 Apr 2006
Resigned 28 Jun 2013

CUSACK, Suzanne

Resigned
57 Tiree, St Leonards, East KilbrideG74 2DR
Secretary
Appointed 13 Feb 2003
Resigned 03 Apr 2006

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 06 Feb 2003

CLARK, Graham Iain

Resigned
412 Castle Gait, PaisleyPA1 2HE
Born July 1965
Director
Appointed 04 May 2004
Resigned 28 Jun 2013

HUTTON, Peter James

Resigned
211 Hope Street, GlasgowG2 2UW
Born February 1981
Director
Appointed 09 Oct 2012
Resigned 27 Nov 2018

IRVINE, Alasdair Iain

Resigned
13 Bent Road, HamiltonML3 6QB
Born March 1968
Director
Appointed 01 Mar 2008
Resigned 01 Jun 2012

IRVINE, Alasdair Iain

Resigned
13 Bent Road, HamiltonML3 6QB
Born March 1968
Director
Appointed 04 May 2004
Resigned 03 Apr 2006

KEIR, Gordon John Millar

Resigned
42 Kilbarchan Road, Bridge Of WeirPA11 3EZ
Born May 1964
Director
Appointed 03 Apr 2006
Resigned 12 Jul 2007

THOMPSON, Kevin

Resigned
Douglas Street, GlasgowG2 4HB
Born July 1974
Director
Appointed 11 Mar 2022
Resigned 16 May 2022

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 29 Jan 2003
Resigned 06 Feb 2003

Persons with significant control

1

Douglas Street, GlasgowG2 4HB

Nature of Control

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

Filing History

105

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Legacy
12 June 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
410(Scot)410(Scot)
Legacy
1 November 2007
410(Scot)410(Scot)
Legacy
1 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
6 April 2006
88(2)R88(2)R
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
9 September 2005
419a(Scot)419a(Scot)
Legacy
9 September 2005
419a(Scot)419a(Scot)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
6 August 2004
410(Scot)410(Scot)
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
225Change of Accounting Reference Date
Legacy
21 May 2003
410(Scot)410(Scot)
Legacy
16 April 2003
410(Scot)410(Scot)
Legacy
12 April 2003
88(2)R88(2)R
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 February 2003
MEM/ARTSMEM/ARTS
Legacy
10 February 2003
123Notice of Increase in Nominal Capital
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation