Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary Name | Kerry Samantha Boyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Kerry Samantha Boyes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Ms Bethan Wynne Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 9 Palmerston Place Lane Edinburgh EH12 5AE Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | nb-sc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4460277 |
Telephone region | Edinburgh |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £94,464 |
Cash | £100 |
Current Liabilities | £164,318 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 January 2010 | Delivered on: 15 January 2010 Satisfied on: 21 October 2013 Persons entitled: Technical & General Guarantee Company Sa Classification: Charge over book debts Secured details: All sums due or to become due. Particulars: Right title and interest present and future in and to the cash sum and all the entitlements to interest. Fully Satisfied |
---|---|
7 January 2010 | Delivered on: 15 January 2010 Satisfied on: 21 October 2013 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 December 2004 | Delivered on: 10 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 October 2004 | Delivered on: 23 October 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Order of court for early dissolution (1 page) |
31 August 2016 | Registered office address changed from Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
1 March 2016 | Court order notice of winding up (1 page) |
1 March 2016 | Court order notice of winding up (1 page) |
1 March 2016 | Registered office address changed from 46 Balcarres Street Edinburgh EH10 5JQ to Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG on 1 March 2016 (2 pages) |
1 March 2016 | Notice of winding up order (1 page) |
1 March 2016 | Notice of winding up order (1 page) |
1 March 2016 | Registered office address changed from 46 Balcarres Street Edinburgh EH10 5JQ to Begbies Traynor (Central) Llp Third Floor West 139 Fountainbridge Edinburgh EH3 9QG on 1 March 2016 (2 pages) |
1 February 2016 | Appointment of a provisional liquidator (1 page) |
1 February 2016 | Appointment of a provisional liquidator (1 page) |
23 November 2015 | Accounts for a small company made up to 30 November 2014 (9 pages) |
23 November 2015 | Accounts for a small company made up to 30 November 2014 (9 pages) |
17 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
28 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
8 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 October 2013 | Satisfaction of charge 4 in full (4 pages) |
21 October 2013 | Satisfaction of charge 4 in full (4 pages) |
21 October 2013 | Satisfaction of charge 3 in full (4 pages) |
21 October 2013 | Satisfaction of charge 3 in full (4 pages) |
26 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (11 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (11 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 October 2010 | Secretary's details changed for Kerry Samantha Boyes on 25 October 2010 (1 page) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Nicolas Jason Boyes on 25 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Kerry Samantha Boyes on 25 October 2010 (1 page) |
27 October 2010 | Director's details changed for Kerry Samantha Boyes on 25 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Nicolas Jason Boyes on 25 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Kerry Samantha Boyes on 25 October 2010 (2 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Nicolas Jason Boyes on 25 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Kerry Samantha Boyes on 25 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicolas Jason Boyes on 25 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Kerry Samantha Boyes on 25 October 2009 (2 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
20 November 2008 | Director's change of particulars / nicolas boyes / 25/10/2008 (1 page) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 November 2008 | Director appointed kerry samantha boyes (1 page) |
20 November 2008 | Director appointed kerry samantha boyes (1 page) |
20 November 2008 | Secretary's change of particulars / kerry boyes / 25/10/2008 (1 page) |
20 November 2008 | Director's change of particulars / nicolas boyes / 25/10/2008 (1 page) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 November 2008 | Secretary's change of particulars / kerry boyes / 25/10/2008 (1 page) |
7 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
7 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 March 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
29 March 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members
|
18 November 2005 | Return made up to 25/10/05; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 February 2005 | Return made up to 25/10/04; no change of members (6 pages) |
16 February 2005 | Return made up to 25/10/04; no change of members (6 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Partic of mort/charge * (3 pages) |
10 December 2004 | Partic of mort/charge * (3 pages) |
23 October 2004 | Partic of mort/charge * (3 pages) |
23 October 2004 | Partic of mort/charge * (3 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 3F2, 15 leslie place edinburgh EH4 1NF (1 page) |
8 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 3F2, 15 leslie place edinburgh EH4 1NF (1 page) |
8 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: nbsc 46 balcarres street edinburgh EH10 5JQ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: nbsc 46 balcarres street edinburgh EH10 5JQ (1 page) |
26 February 2004 | Return made up to 25/10/03; full list of members
|
26 February 2004 | Return made up to 25/10/03; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
26 November 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
6 February 2003 | Return made up to 25/10/02; full list of members
|
6 February 2003 | Return made up to 25/10/02; full list of members
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Incorporation (16 pages) |
25 October 2001 | Incorporation (16 pages) |