Company NameNonchalant Solutions Limited
Company StatusDissolved
Company NumberSC217325
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Daniel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address22 Minstrel Gardens
Surbiton
Surrey
KT5 8DD
Secretary NameMiss Joanna Wilhelmina Rena Hawkes
StatusClosed
Appointed01 April 2015(14 years after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2018)
RoleCompany Director
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Secretary NameLynn Dunlop
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address43 Rumford Place
Kilmarnock
Ayrshire
KA3 6FH
Scotland
Secretary NameTemora Cooper
NationalityBritish
StatusResigned
Appointed23 February 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2006)
RoleCompany Director
Correspondence Address43 Rumford Place
Kilmarnock
Ayrshire
KA3 6FH
Scotland
Secretary NameAnn Daniel
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address54 Whitletts Road
Ayr
KA8 0QE
Scotland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£130,408
Gross Profit£130,408
Net Worth£73,774
Cash£105,072
Current Liabilities£33,893

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting of voluntary winding up (3 pages)
1 December 2017Return of final meeting of voluntary winding up (3 pages)
7 April 2016Registered office address changed from 54 Whitletts Road Ayr KA8 0QE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 54 Whitletts Road Ayr KA8 0QE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 November 2015Appointment of Miss Joanna Wilhelmina Rena Hawkes as a secretary on 1 April 2015 (2 pages)
8 November 2015Appointment of Miss Joanna Wilhelmina Rena Hawkes as a secretary on 1 April 2015 (2 pages)
8 November 2015Appointment of Miss Joanna Wilhelmina Rena Hawkes as a secretary on 1 April 2015 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Director's details changed for Mr Craig Daniel on 4 April 2014 (2 pages)
24 April 2015Director's details changed for Mr Craig Daniel on 4 April 2014 (2 pages)
24 April 2015Director's details changed for Mr Craig Daniel on 4 April 2014 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 April 2013Director's details changed for Mr Craig Daniel on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Craig Daniel on 23 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Craig Daniel on 18 April 2013 (2 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Mr Craig Daniel on 18 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Craig Daniel on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Craig Daniel on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Craig Daniel on 5 April 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Director's details changed for Craig Daniel on 16 April 2012 (3 pages)
26 April 2012Director's details changed for Craig Daniel on 16 April 2012 (3 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Director's details changed for Craig Daniel on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Craig Daniel on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Craig Daniel on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
19 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Termination of appointment of Ann Daniel as a secretary (1 page)
13 September 2010Termination of appointment of Ann Daniel as a secretary (1 page)
16 April 2010Director's details changed for Craig Daniel on 27 March 2010 (2 pages)
16 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Craig Daniel on 27 March 2010 (2 pages)
16 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 27/03/08; full list of members (3 pages)
23 April 2008Return made up to 27/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Registered office changed on 31/05/07 from: 43 rumford place kilmarnock ayrshire KA3 6FH (1 page)
31 May 2007Registered office changed on 31/05/07 from: 43 rumford place kilmarnock ayrshire KA3 6FH (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Return made up to 27/03/07; full list of members (2 pages)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Return made up to 27/03/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2006Return made up to 27/03/06; full list of members (2 pages)
13 April 2006Return made up to 27/03/06; full list of members (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 April 2005Return made up to 27/03/05; full list of members (2 pages)
25 April 2005Return made up to 27/03/05; full list of members (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 April 2004Return made up to 27/03/04; full list of members (6 pages)
8 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
10 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Registered office changed on 15/02/02 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
15 February 2002Registered office changed on 15/02/02 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
31 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2001Secretary resigned (1 page)
31 March 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2001Secretary resigned (1 page)
31 March 2001Director resigned (1 page)
31 March 2001Director resigned (1 page)
31 March 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2001Incorporation (15 pages)
27 March 2001Incorporation (15 pages)