Company NameNisura Limited
Company StatusDissolved
Company NumberSC078052
CategoryPrivate Limited Company
Incorporation Date24 March 1982(42 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Cornelius O'Connor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1988(6 years after company formation)
Appointment Duration34 years, 9 months (closed 24 January 2023)
RoleAnalyst/Programmer
Country of ResidenceScotland
Correspondence Address50 Moffat Place
North Berwick
EH39 4SD
Scotland
Secretary NamePatricia O'Connor
NationalityBritish
StatusClosed
Appointed14 April 1988(6 years after company formation)
Appointment Duration34 years, 9 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address50 Moffat Place
North Berwick
EH39 4SD
Scotland
Director NameMrs Patricia Murphy O'Connor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(30 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 24 January 2023)
RoleDocumentation Specialist
Country of ResidenceScotland
Correspondence Address50 Moffat Place
North Berwick
EH39 4SD
Scotland
Director NamePatricia O'Connor
NationalityBritish
StatusResigned
Appointed14 April 1988(6 years after company formation)
Appointment Duration3 years (resigned 14 April 1991)
RoleTechnical Author
Correspondence Address18 Hilton Street
Aberdeen
Aberdeenshire
AB2 3QX
Scotland

Location

Registered Address12 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Cornelius O'connor
51.00%
Ordinary
49 at £1Patricia O'connor
49.00%
Ordinary

Financials

Year2014
Net Worth£19,017
Cash£18,969
Current Liabilities£17,186

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 April 2016Director's details changed for Mrs Patricia O'connor on 15 April 2016 (2 pages)
17 April 2016Director's details changed for Cornelius O'connor on 15 April 2016 (2 pages)
17 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
17 April 2016Secretary's details changed for Patricia O'connor on 15 April 2016 (1 page)
17 April 2016Director's details changed for Cornelius O'connor on 15 April 2016 (2 pages)
17 April 2016Secretary's details changed for Patricia O'connor on 15 April 2016 (1 page)
17 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
17 April 2016Director's details changed for Mrs Patricia O'connor on 15 April 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Registered office address changed from 8/4 Back Dean Edinburgh EH4 3UA to 12 Traill Drive Montrose Angus DD10 8SW on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 8/4 Back Dean Edinburgh EH4 3UA to 12 Traill Drive Montrose Angus DD10 8SW on 27 May 2015 (1 page)
14 April 2015Secretary's details changed for Patricia O'connor on 14 April 2015 (1 page)
14 April 2015Director's details changed for Cornelius O'connor on 14 April 2015 (2 pages)
14 April 2015Secretary's details changed for Patricia O'connor on 14 April 2015 (1 page)
14 April 2015Director's details changed for Cornelius O'connor on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 June 2013Registered office address changed from 20 Seafield Gardens Aberdeen Aberdeenshire AB15 7YB on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 20 Seafield Gardens Aberdeen Aberdeenshire AB15 7YB on 24 June 2013 (1 page)
14 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Appointment of Mrs Patricia O'connor as a director (2 pages)
5 July 2012Appointment of Mrs Patricia O'connor as a director (2 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 April 2010Director's details changed for Cornelius O'connor on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Cornelius O'connor on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 14/04/06; full list of members (2 pages)
21 April 2006Return made up to 14/04/06; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
5 October 2004Registered office changed on 05/10/04 from: 4 earlspark drive bieldside aberdeen aberdeenshire AB15 9AH (1 page)
5 October 2004Registered office changed on 05/10/04 from: 4 earlspark drive bieldside aberdeen aberdeenshire AB15 9AH (1 page)
6 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 April 2003Return made up to 14/04/03; full list of members (6 pages)
16 April 2003Return made up to 14/04/03; full list of members (6 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 April 2002Return made up to 14/04/02; full list of members (6 pages)
16 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
29 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Registered office changed on 04/10/99 from: 2 kings cross terrace aberdeen AB15 6BF (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 kings cross terrace aberdeen AB15 6BF (1 page)
9 April 1999Return made up to 14/04/99; no change of members (4 pages)
9 April 1999Return made up to 14/04/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 March 1998 (12 pages)
23 September 1998Full accounts made up to 31 March 1998 (12 pages)
27 April 1998Return made up to 14/04/98; full list of members (6 pages)
27 April 1998Return made up to 14/04/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 April 1997Return made up to 14/04/97; full list of members (6 pages)
8 April 1997Return made up to 14/04/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 May 1996Return made up to 14/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Return made up to 14/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)