NMS ENTERPRISES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

NMS ENTERPRISES LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
NMS ENTERPRISES LIMITED was incorporated 27 years ago on 27/01/1997 and has the registered number: SC171820. The accounts status is SMALL and accounts are next due on 31/12/2024.

NMS ENTERPRISES LIMITED - EDINBURGH

This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
58110 - Book publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NOT NUMBERED NATIONAL MUSEUMS SCOTLAND
EDINBURGH
EH1 1JF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW PETER WILLIAMSON Sep 1963 Secretary 2004-06-04 CURRENT
MS MOTARAM MIMI BROPHY Jul 1994 British Director 2021-03-26 CURRENT
ADAM ROBERT BRUCE Jan 1968 British Director 2017-06-16 CURRENT
AILEEN MARGARET LAMB Apr 1972 British Director 2017-03-10 CURRENT
MR KEITH PENTLAND Feb 1970 British Director 2017-11-03 CURRENT
MRS JANET MARY STEVENSON Aug 1950 British Director 2018-10-26 CURRENT
MR STEPHEN THOMAS WHITELAW Sep 1962 British Director 2015-02-27 CURRENT
PROFESSOR CHRISTOPHER JOHN BREWARD Sep 1965 British Director 2020-03-06 CURRENT
MRS JULIE WILSON Sep 1964 British Director 2014-05-30 UNTIL 2017-03-10 RESIGNED
LT COLONEL GRENVILLE SHAW JOHNSTON Jan 1945 British Director 1999-08-26 UNTIL 2006-03-17 RESIGNED
DR GORDON CHARLES RINTOUL May 1955 British Director 2002-03-08 UNTIL 2020-03-31 RESIGNED
MISS DALE IDIENS May 1942 British Director 2001-05-01 UNTIL 2002-05-17 RESIGNED
DR ANNA RITCHIE Sep 1943 British Director 2001-08-10 UNTIL 2003-03-31 RESIGNED
LORD ROBERT HALDANE SMITH OF KELVIN Aug 1944 British Director 1997-03-12 UNTIL 2002-03-31 RESIGNED
MR DAVID SPILSBURY Jun 1963 British Director 2013-02-01 UNTIL 2017-06-07 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Director 1997-01-27 UNTIL 1997-03-12 RESIGNED
IAIN MAURY CAMPBELL MEIKLEJOHN Nov 1954 Nominee Secretary 1997-01-27 UNTIL 1997-03-12 RESIGNED
MR JAMES ROBERT WILL Apr 1955 British Nominee Director 1997-01-27 UNTIL 1997-03-12 RESIGNED
SHEILA MCCLURE May 1950 Secretary 1997-11-28 UNTIL 2004-06-04 RESIGNED
MARGARET MCLEAN Jan 1940 British Secretary 1997-03-12 UNTIL 1997-11-28 RESIGNED
ANDREW STEPHEN PATIENCE Jan 1959 British Director 2003-06-03 UNTIL 2012-10-31 RESIGNED
MICHAEL RALPH KIRWAN May 1941 British Director 2005-06-07 UNTIL 2012-12-31 RESIGNED
MARK JONES Feb 1951 British Director 1997-11-28 UNTIL 2001-04-30 RESIGNED
BRUCE WATSON MINTO Oct 1957 British Director 2012-09-07 UNTIL 2018-10-26 RESIGNED
SIR ANGUS MCFARLANE MCLEOD GROSSART Apr 1937 British Director 2006-03-17 UNTIL 2012-07-31 RESIGNED
IAN ROSS HOOPER May 1949 British Director 1997-11-28 UNTIL 1999-11-12 RESIGNED
ALEXANDER GRANT GORDON May 1931 British Director 1997-03-12 UNTIL 2002-10-14 RESIGNED
CHRISTOPHER ROY FENTON Jun 1954 British Director 2001-04-27 UNTIL 2003-06-06 RESIGNED
GEORGE LOWDEN EDWARDS Feb 1939 British Director 2002-11-29 UNTIL 2014-12-31 RESIGNED
ROBERT GORDON DRUMMOND Nov 1951 British Director 2006-09-15 UNTIL 2021-06-18 RESIGNED
JOHN ALAN DAWSON Aug 1944 British Director 1997-11-28 UNTIL 2006-09-15 RESIGNED
LORD DAVID CLIVE WILSON OF TILLYORN Feb 1935 British Director 2000-01-20 UNTIL 2006-01-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DM CHARLOTTE SQUARE LLP LONDON ENGLAND Active DORMANT None Supplied
DM TRUSTEE COMPANY LIMITED Active DORMANT 96090 - Other service activities n.e.c.
ALLOA WAREHOUSING COMPANY LIMITED KIRKCALDY Dissolved... TOTAL EXEMPTION SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
INVERGORDON DISTILLERS GROUP LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
CS1 LIMITED INDUSTR, DUMB Dissolved... DORMANT 74990 - Non-trading company
3D (GLASGOW) LIMITED EDINBURGH UNITED KINGDOM Dissolved... DORMANT 71111 - Architectural activities
MOORFIELD HOUSE HOTEL LIMITED PERTH Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
LAURENCE GOULD PARTNERSHIP LIMITED DUNFERMLINE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ABERFORTH SMALLER COMPANIES TRUST PLC Active FULL 64301 - Activities of investment trusts
PRECISION PALLET AND CASE LIMITED FIFE ... ACCOUNTS TYPE NOT AVA 2051 - Manufacture of other products of wood
ROTOR-WHEEL (UK) LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
THE DICKSON MINTO CHARITABLE TRUST Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ABERFORTH SPLIT LEVEL TRUST PLC EDINBURGH Dissolved... FULL 6523 - Other financial intermediation
EDINBURGH NEW TIGER TRUST PLC ... FULL 6523 - Other financial intermediation
ARROW STRATEGIC ASSET MANAGEMENT LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
ARTEMIS UNIT TRUST MANAGERS LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
GATEWAY EDINBURGH HOTELS LIMITED EDINBURGH SCOTLAND Active SMALL 55100 - Hotels and similar accommodation
PENTA CAPITAL SP GP LIMITED GLASGOW SCOTLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
FITZGROVE SCOTLAND LIMITED MIDLOTHIAN Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
NMS Enterprises Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-13 31-03-2023 £347,826 Cash £827,893 equity
NMS Enterprises Limited - Accounts to registrar (filleted) - small 18.2 2022-06-21 31-03-2022 £138,589 Cash £43,433 equity
NMS Enterprises Limited - Accounts to registrar (filleted) - small 18.2 2021-07-21 31-03-2021 £74,708 Cash £215,306 equity
NMS Enterprises Limited - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-03-2020 £217,772 Cash £837,100 equity