Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NIERSITE PROPERTIES LIMITED
Company Information for

NIERSITE PROPERTIES LIMITED

10 ABBEY PARK PLACE, DUNFERMLINE, FIFE, KY12 7NZ,
Company Registration Number
SC084692
Private Limited Company
Active

Company Overview

About Niersite Properties Ltd
NIERSITE PROPERTIES LIMITED was founded on 1983-09-21 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Niersite Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIERSITE PROPERTIES LIMITED
 
Legal Registered Office
10 ABBEY PARK PLACE
DUNFERMLINE
FIFE
KY12 7NZ
Other companies in KY12
 
Filing Information
Company Number SC084692
Company ID Number SC084692
Date formed 1983-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB402754671  
Last Datalog update: 2024-06-05 10:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIERSITE PROPERTIES LIMITED
The accountancy firm based at this address is THISTLE DUBH CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIERSITE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MOIRA MARGARET ANN RUBOLINO
Company Secretary 1992-12-09
FRANCESCO RUBOLINO
Director 1989-02-14
MOIRA MARGARET ANN RUBOLINO
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO RUBOLINO
Company Secretary 1991-10-01 1992-12-09
MOIRA MARGARET ANN RUBOLINO
Director 1991-10-01 1992-12-09
BIRD SEMPLE FYFE IRELAND
Company Secretary 1989-02-14 1992-05-15
JOHN STEVENS MCALPINE
Director 1989-02-14 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO RUBOLINO CAFFE LUCANO LIMITED Director 2010-11-30 CURRENT 2010-11-30 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM C/O Condie & Co 10 Abbey Park Place Dunfermline Fife KY12 7NZ
2022-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MOIRA MARGARET ANN RUBOLINO on 2022-05-16
2022-05-16CH01Director's details changed for Mrs Luisa Crawford on 2022-05-16
2022-05-16PSC04Change of details for Mr Francesco Rubolino as a person with significant control on 2022-05-16
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2020-10-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-08-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-06-13AP01DIRECTOR APPOINTED MRS LUISA CRAWFORD
2019-06-06AP01DIRECTOR APPOINTED MR SIMON RUBOLINO
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 25500
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 25500
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 25500
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 25500
2014-06-09AR0115/05/14 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2013-02-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2013-01-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2013-01-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2013-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-23MG01sParticulars of a mortgage or charge / charge no: 8
2012-10-29AP01DIRECTOR APPOINTED MRS MOIRA MARGARET ANN RUBOLINO
2012-09-22MG01sParticulars of a mortgage or charge / charge no: 7
2012-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2012 FROM HW EDINBURGH Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP UNITED KINGDOM
2012-06-12AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-07AR0115/05/12 FULL LIST
2011-06-07AR0115/05/11 FULL LIST
2011-03-18AA30/11/10 TOTAL EXEMPTION SMALL
2010-07-08AR0115/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO RUBOLINO / 15/05/2010
2010-05-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-09AA30/11/09 TOTAL EXEMPTION SMALL
2009-07-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O BENSON & COMPANY 3 GROSVENOR GARDENS EDINBURGH EH12 5JU
2008-05-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-05-29363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-05-24419a(Scot)DEC MORT/CHARGE *****
2006-05-24363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-17419a(Scot)DEC MORT/CHARGE *****
2006-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-19363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-06-04363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: C/O BENSON & CO 8 WEMYSS PLACE EDINBURGH EH3 6DH
2003-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/03
2003-06-09363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-05-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-06-25363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-06-23363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-06-14363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-06-14ELRESS366A DISP HOLDING AGM 09/06/99
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-14ELRESS252 DISP LAYING ACC 09/06/99
1999-06-14ELRESS386 DISP APP AUDS 09/06/99
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/98
1998-06-25363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: C/O ANDREW HAMILTON & CO 38 DEAN PARK MEWS EDINBURGH EH4 1ED
1997-12-09AUDAUDITOR'S RESIGNATION
1997-12-02AUDAUDITOR'S RESIGNATION
1997-10-13410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-12410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-17AAFULL ACCOUNTS MADE UP TO 30/11/96
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to NIERSITE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIERSITE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-11 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2013-01-11 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-11-23 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-09-17 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2010-05-07 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2006-05-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-03-02 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1984-03-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIERSITE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NIERSITE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIERSITE PROPERTIES LIMITED
Trademarks
We have not found any records of NIERSITE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIERSITE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as NIERSITE PROPERTIES LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where NIERSITE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIERSITE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIERSITE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.