Nile 47 Limited

DataGardener
in liquidation
Medium

Nile 47 Limited

sc552363Private Limited With Share Capital

81 George Street, Edinburgh, Midlothian, EH23ES
Incorporated

12/12/2016

Company Age

9 years

Directors

2

Employees

51

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Nile 47 Limited (sc552363) is a private limited with share capital incorporated on 12/12/2016 (9 years old) and registered in midlothian, EH23ES. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Medium
Incorporated 12/12/2016
EH23ES
51 employees

Financial Overview

Total Assets

£387.1K

Liabilities

£434.9K

Net Assets

£-47.8K

Cash

£80.6K

Key Metrics

51

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

30
Resolution
Category:Resolution
Date:01-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2017
Incorporation Company
Category:Incorporation
Date:12-12-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

81 George Street, Edinburgh, EH23ESRegistered
Johnston Carmichael, 227 West George Street, Glasgow, Lanarkshire, G22ND
81 George Street, Edinburgh, EH23ESRegistered
Johnston Carmichael, 227 West George Street, Glasgow, G2 2Nd, G22NDRegistered

Contact

81 George Street, Edinburgh, Midlothian, EH23ES