Company NameNairn Youth Cafe Project Limited
Company StatusLiquidation
Company NumberSC191865
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1998(25 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWieslaw Andrew Konczak
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(same day as company formation)
RolePolice Officer
Correspondence Address5 Morlich Crescent
Nairn
IV12 4TW
Scotland
Director NamePatricia Margaret Macmillan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(same day as company formation)
RoleClerk
Correspondence Address52a King Street
Nairn
IV12 4NP
Scotland
Director NameShirley Isobel Reed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(same day as company formation)
RoleHotelier
Correspondence Address7 Cumming Street
Nairn
IV12 4NQ
Scotland
Director NameRonald Donald Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(same day as company formation)
RoleDriver
Correspondence Address26 Duncan Drive
Nairn
IV12 4SQ
Scotland
Secretary NameShirley Isobel Reed
NationalityBritish
StatusCurrent
Appointed10 December 1998(same day as company formation)
RoleHotelier
Correspondence Address7 Cumming Street
Nairn
IV12 4NQ
Scotland
Director NameCatherine Fraser Cunningham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCook
Correspondence AddressBrook Cottage 25 Seaforth Road
Nairn
IV12 4NN
Scotland

Location

Registered AddressNexus 40 High Street
Nairn
Morayshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Financials

Year1999
Turnover£4,638
Gross Profit£425
Net Worth£5,378
Cash£7,742
Current Liabilities£2,778

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due24 December 2016 (overdue)

Filing History

3 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Resolutions
  • RES13 ‐ Liquidator app 26/10/01
(1 page)
2 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Resolutions
  • RES13 ‐ Liquidator app 26/10/01
(1 page)
12 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(4 pages)
12 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(4 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Annual return made up to 10/12/99
  • 363(287) ‐ Registered office changed on 11/01/00
(4 pages)
11 January 2000Annual return made up to 10/12/99
  • 363(287) ‐ Registered office changed on 11/01/00
(4 pages)
10 December 1998Incorporation (31 pages)
10 December 1998Incorporation (31 pages)