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
NH Cardonald Ltd
NH Cardonald Ltd is an active company incorporated on 17 May 2017 with the registered office located in Edinburgh, City of Edinburgh. NH Cardonald Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC566206
Private limited company
Scottish Company
Age
8 years
Incorporated
17 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1548 days
Dated
23 July 2020
(5 years ago)
Next confirmation dated
23 July 2021
Was due on
6 August 2021
(4 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2072 days
For period
17 May
⟶
31 May 2018
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2019
Was due on
29 February 2020
(5 years ago)
Learn more about NH Cardonald Ltd
Contact
Update Details
Address
46 Magdalene Drive
Edinburgh
EH15 3DZ
Address changed on
25 Jan 2024
(1 year 9 months ago)
Previous address was
1832 Paisley Road West Glasgow G52 3TW Scotland
Companies in EH15 3DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Muaz Ul Haq
Director • British • Lives in UK • Born in Jul 1991
Mrs Nadia Habib
PSC • British • Lives in UK • Born in May 1980
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 (2018–2018)
Period Ended
31 May 2018
For period
31 May
⟶
31 May 2018
Traded for
12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 25 Jan 2024
Compulsory Strike-Off Suspended
4 Years Ago on 14 May 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Confirmation Submitted
5 Years Ago on 21 Aug 2020
Confirmation Submitted
6 Years Ago on 23 Jul 2019
Registered Address Changed
6 Years Ago on 20 May 2019
Full Accounts Submitted
6 Years Ago on 14 Feb 2019
Confirmation Submitted
7 Years Ago on 15 Aug 2018
Confirmation Submitted
8 Years Ago on 8 Sep 2017
Nadia Habib Resigned
8 Years Ago on 8 Sep 2017
Get Alerts
Get Credit Report
Discover NH Cardonald Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 1832 Paisley Road West Glasgow G52 3TW Scotland to 46 Magdalene Drive Edinburgh EH15 3DZ on 25 January 2024
Submitted on 25 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 14 May 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Confirmation statement made on 23 July 2020 with no updates
Submitted on 21 Aug 2020
Confirmation statement made on 23 July 2019 with no updates
Submitted on 23 Jul 2019
Registered office address changed from 728 Crow Road Glasgow G13 1NF United Kingdom to 1832 Paisley Road West Glasgow G52 3TW on 20 May 2019
Submitted on 20 May 2019
Total exemption full accounts made up to 31 May 2018
Submitted on 14 Feb 2019
Confirmation statement made on 15 August 2018 with no updates
Submitted on 15 Aug 2018
Termination of appointment of Nadia Habib as a director on 8 September 2017
Submitted on 8 Sep 2017
Confirmation statement made on 8 September 2017 with updates
Submitted on 8 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs