Background WavePink WaveYellow Wave

NEVIS CAPITAL LLP (SO301116)

NEVIS CAPITAL LLP (SO301116) is an active UK company. incorporated on 3 November 2006. with registered office in Glasgow. NEVIS CAPITAL LLP has been registered for 19 years.

Company Number
SO301116
Status
active
Type
llp
Incorporated
3 November 2006
Age
19 years
Address
221 West George Street, Glasgow, G2 2ND

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVIS CAPITAL LLP

NEVIS CAPITAL LLP is an active company incorporated on 3 November 2006 with the registered office located in Glasgow. NEVIS CAPITAL LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

SO301116

LLP Company

Age

19 Years

Incorporated 3 November 2006

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 17 December 2025 (3 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

LOMOND CAPITAL LLP
From: 3 November 2006To: 21 March 2007
Contact
Address

221 West George Street Glasgow, G2 2ND,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AITKEN, Brian Anthony

Active
West George Street, GlasgowG2 2ND
Born July 1973
Llp designated member
Appointed 19 Mar 2007

BUCHAN, Ian Andrew John

Active
West George Street, GlasgowG2 2ND
Born February 1981
Llp designated member
Appointed 01 Apr 2015

PIRRIE, James Mcnab

Active
West George Street, GlasgowG2 2ND
Born September 1960
Llp designated member
Appointed 03 Nov 2006

PIRRIE, John Syme

Active
West George Street, GlasgowG2 2ND
Born October 1958
Llp designated member
Appointed 03 Nov 2006

BELL, David Robert

Resigned
160 Clober Road, GlasgowG62 7LW
Born February 1963
Llp designated member
Appointed 19 Mar 2007
Resigned 25 Sept 2014

Persons with significant control

4

Mr Ian Andrew John Buchan

Active
West George Street, GlasgowG2 2ND
Born February 1981

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Brian Anthony Aitken

Active
West George Street, GlasgowG2 2ND
Born July 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr James Mcnab Pirrie

Active
West George Street, GlasgowG2 2ND
Born September 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr John Syme Pirrie

Active
West George Street, GlasgowG2 2ND
Born October 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 November 2024
LLCH01LLCH01
Confirmation Statement With No Updates
7 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
5 November 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
10 September 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
3 May 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
3 May 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
15 February 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 November 2016
LLCH01LLCH01
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 November 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 May 2015
LLAP01LLAP01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 November 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2014
LLTM01LLTM01
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 November 2013
LLAR01LLAR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
28 March 2013
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
6 February 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
14 November 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2011
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
18 October 2011
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 November 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2009
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 November 2009
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
17 November 2008
LLP363LLP363
Legacy
17 November 2008
LLP288cLLP288c
Legacy
26 November 2007
363aAnnual Return
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
287Change of Registered Office
Incorporation Company
3 November 2006
NEWINCIncorporation