Company NameNielsen Commercials Limited
DirectorsMartin Nielsen and Maureen Nielsen
Company StatusLiquidation
Company NumberSC186426
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martin Nielsen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleEngineering Director
Correspondence Address14 Abbourdour Place
Inverkip
Renfrewshire
PA16 0BZ
Scotland
Director NameMrs Maureen Nielsen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleExport Assistant
Correspondence Address14 Abbourdour Place
Inverkip
Renfrewshire
PA16 0BZ
Scotland
Secretary NameMrs Maureen Nielsen
NationalityBritish
StatusCurrent
Appointed04 June 1998(same day as company formation)
RoleExport Assistant
Correspondence Address14 Abbourdour Place
Inverkip
Renfrewshire
PA16 0BZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year1999
Net Worth-£13,657
Cash£406
Current Liabilities£62,189

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Next Accounts Due31 March 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due18 June 2017 (overdue)

Filing History

30 January 2001Registered office changed on 30/01/01 from: 4 anderson street port glasgow renfrewshire PA14 5EP (1 page)
30 January 2001Registered office changed on 30/01/01 from: 4 anderson street port glasgow renfrewshire PA14 5EP (1 page)
30 August 2000Court order notice of winding up (1 page)
30 August 2000Notice of winding up order (1 page)
30 August 2000Court order notice of winding up (1 page)
30 August 2000Notice of winding up order (1 page)
7 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 December 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
17 November 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
15 April 1999Registered office changed on 15/04/99 from: 65 bath street glasgow G2 2DD (1 page)
15 April 1999Registered office changed on 15/04/99 from: 65 bath street glasgow G2 2DD (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
4 June 1998Incorporation (17 pages)
4 June 1998Incorporation (17 pages)