Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nightingale House Ayrshire Limited
Nightingale House Ayrshire Limited is a liquidation company incorporated on 22 January 2014 with the registered office located in Glasgow, City of Glasgow. Nightingale House Ayrshire Limited was registered 11 years ago.
Watch Company
Status
Liquidation
Company No
SC468038
Private limited company
Scottish Company
Age
11 years
Incorporated
22 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 January 2022
(3 years ago)
Next confirmation dated
22 January 2023
Was due on
5 February 2023
(2 years 9 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 10 months ago)
Learn more about Nightingale House Ayrshire Limited
Contact
Update Details
Address
C/O GRAINGER CORPORATE RESCUE & RECOVERY
Third Floor 65 Bath Street
Glasgow
G2 2BX
Address changed on
28 Jun 2022
(3 years ago)
Previous address was
20 Barns Street Ayr Ayrshire KA7 1XA Scotland
Companies in G2 2BX
Telephone
01290425790
Email
Unreported
Website
Nightingalehouse.co.uk
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Mr Mohammad Shafique
PSC • Director • British • Lives in Scotland • Born in Apr 1949
Nasreen Akhtar Shafique
Director • British • Lives in UK • Born in Nov 1956
Mrs Nasreen Akhtar Shafique
PSC • British • Lives in UK • Born in Nov 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£252.66K
Increased by £88.03K (+53%)
Turnover
Unreported
Same as previous period
Employees
54
Increased by 4 (+8%)
Total Assets
£350.02K
Increased by £52.06K (+17%)
Total Liabilities
-£92.92K
Increased by £11.06K (+14%)
Net Assets
£257.1K
Increased by £41.01K (+19%)
Debt Ratio (%)
27%
Decreased by 0.93% (-3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 28 Jun 2022
Confirmation Submitted
3 Years Ago on 27 Jan 2022
Full Accounts Submitted
3 Years Ago on 14 Jan 2022
Confirmation Submitted
4 Years Ago on 22 Jan 2021
Full Accounts Submitted
4 Years Ago on 21 Dec 2020
Confirmation Submitted
5 Years Ago on 23 Jan 2020
Full Accounts Submitted
5 Years Ago on 23 Dec 2019
Registered Address Changed
6 Years Ago on 25 Feb 2019
Confirmation Submitted
6 Years Ago on 23 Jan 2019
Full Accounts Submitted
6 Years Ago on 28 Dec 2018
Get Alerts
Get Credit Report
Discover Nightingale House Ayrshire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Jun 2022
Registered office address changed from 20 Barns Street Ayr Ayrshire KA7 1XA Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 28 June 2022
Submitted on 28 Jun 2022
Confirmation statement made on 22 January 2022 with no updates
Submitted on 27 Jan 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 14 Jan 2022
Confirmation statement made on 22 January 2021 with no updates
Submitted on 22 Jan 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 21 Dec 2020
Confirmation statement made on 22 January 2020 with no updates
Submitted on 23 Jan 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 23 Dec 2019
Registered office address changed from 6 Wellington Square Ayr Ayrshire KA7 1EN to 20 Barns Street Ayr Ayrshire KA7 1XA on 25 February 2019
Submitted on 25 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
Submitted on 23 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs