Company NameNSG Property Services Limited
DirectorHamish Edward Thomson Irvine
Company StatusActive
Company Number03820038
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Previous NamesEtchco 1017 Limited and NSG Property Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Hamish Edward Thomson Irvine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigluscar Farm
Dunfermline
Fife
KY12 9HT
Scotland
Secretary NameMr Hamish Edward Thomson Irvine
NationalityBritish
StatusCurrent
Appointed10 June 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleMotor Salvage
Country of ResidenceScotland
Correspondence AddressCraigluscar Farm
Dunfermline
Fife
KY12 9HT
Scotland
Director NameWilliam James Furber
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwicks
Moss Lane, Whixall
Whitchurch
Warwickshire
SH13 2RT
Director NameMr Jeffrey Maurice Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Lane Farm Stoney Lane
Wrightington
Wigan
Lancashire
WN6 9QE
Secretary NameMr Hamish Edward Thomson Irvine
NationalityBritish
StatusResigned
Appointed25 November 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigluscar Farm
Dunfermline
Fife
KY12 9HT
Scotland
Secretary NameAlison Mary Carey
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressElmfield
Station Road
Scorton
North Yorkshire
DL10 6DF
Director NameEffectorder Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY

Contact

Telephone01325 352626
Telephone regionDarlington

Location

Registered AddressUnity House
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£751,720
Cash£357,476
Current Liabilities£7,396

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

24 January 2000Delivered on: 28 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 May 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 224,000.00
(4 pages)
10 May 2016Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 224,000.00
(4 pages)
2 October 2015Purchase of own shares. (3 pages)
2 October 2015Purchase of own shares. (3 pages)
18 September 2015Cancellation of shares. Statement of capital on 18 August 2015
  • GBP 240,000
(4 pages)
18 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
18 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
18 September 2015Cancellation of shares. Statement of capital on 18 August 2015
  • GBP 240,000
(4 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 256,000
(7 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 256,000
(7 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 256,000
(7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
11 February 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 256,000
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 256,000
(4 pages)
30 January 2015Termination of appointment of William James Furber as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of William James Furber as a director on 30 January 2015 (1 page)
13 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 272,000
(4 pages)
13 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
13 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
13 January 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 272,000
(4 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Purchase of own shares. (3 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 288,000
(8 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 288,000
(8 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 288,000
(8 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 288,000
(8 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 288,000
(8 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 288,000
(8 pages)
5 March 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Director's details changed for William James Furber on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for William James Furber on 5 August 2010 (2 pages)
25 August 2010Director's details changed for William James Furber on 5 August 2010 (2 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 05/08/09; full list of members (10 pages)
15 September 2009Return made up to 05/08/09; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 August 2008Return made up to 05/08/08; full list of members (10 pages)
12 August 2008Return made up to 05/08/08; full list of members (10 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 05/08/07; full list of members (7 pages)
13 September 2007Return made up to 05/08/07; full list of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 September 2006Return made up to 05/08/06; full list of members (8 pages)
11 September 2006Return made up to 05/08/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 June 2006£ ic 304000/288000 09/05/06 £ sr 16000@1=16000 (1 page)
14 June 2006£ ic 304000/288000 09/05/06 £ sr 16000@1=16000 (1 page)
16 August 2005Return made up to 05/08/05; no change of members (7 pages)
16 August 2005Return made up to 05/08/05; no change of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 August 2004Return made up to 05/08/04; no change of members (7 pages)
31 August 2004Return made up to 05/08/04; no change of members (7 pages)
12 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
12 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 October 2003Return made up to 05/08/03; full list of members (10 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Return made up to 05/08/03; full list of members (10 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
24 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 August 2002Return made up to 05/08/02; no change of members (7 pages)
1 August 2002Return made up to 05/08/02; no change of members (7 pages)
24 July 2002Nc inc already adjusted 11/07/02 (2 pages)
24 July 2002Nc inc already adjusted 11/07/02 (2 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 August 2001Return made up to 05/08/01; full list of members (10 pages)
14 August 2001Return made up to 05/08/01; full list of members (10 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2001Nc inc already adjusted 30/05/01 (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 July 2001Nc inc already adjusted 30/05/01 (1 page)
8 June 2001Full accounts made up to 31 August 2000 (9 pages)
8 June 2001Full accounts made up to 31 August 2000 (9 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
3 April 2001Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: unity house dudley road darlington co durham DL1 4GG (1 page)
3 April 2001Registered office changed on 03/04/01 from: unity house dudley road darlington co durham DL1 4GG (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
17 July 2000Company name changed nsg property company LIMITED\certificate issued on 18/07/00 (3 pages)
17 July 2000Company name changed nsg property company LIMITED\certificate issued on 18/07/00 (3 pages)
28 January 2000Particulars of mortgage/charge (5 pages)
28 January 2000Particulars of mortgage/charge (5 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
23 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1999Company name changed etchco 1017 LIMITED\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed etchco 1017 LIMITED\certificate issued on 20/12/99 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999£ nc 1000/1299 25/11/99 (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1999£ nc 1000/1299 25/11/99 (1 page)
14 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
5 August 1999Incorporation (25 pages)
5 August 1999Incorporation (25 pages)