Company NameNNBT Limited
Company StatusDissolved
Company NumberSC227887
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas McKenna
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brownside Road
Cambuslang
G72 8AF
Scotland
Secretary NameMargaret McKenna
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address99 Brownside Road
Cambuslang
G72 8AF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address20 Anderson Street
Airdrie
North Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Mckenna
50.00%
Ordinary
1 at £1Thomas Mckenna
50.00%
Ordinary

Financials

Year2014
Net Worth£41,450
Cash£10
Current Liabilities£2,513

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 June 2003Delivered on: 30 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/5, 160 bothwell streeet, glasgow.
Outstanding
15 January 2003Delivered on: 22 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 11/4 - flat 11/6, the pinnacle, 160 bothwell street, glasgow.
Outstanding
5 August 2002Delivered on: 23 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/11 canada court, 63 miller street, glasgow.
Outstanding
12 July 2002Delivered on: 18 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 ingram street, glasgow.
Outstanding
22 June 2002Delivered on: 4 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
18 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Thomas Mckenna on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Thomas Mckenna on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Thomas Mckenna on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 08/02/07; full list of members (2 pages)
1 May 2007Return made up to 08/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 08/02/06; full list of members (2 pages)
19 April 2006Return made up to 08/02/06; full list of members (2 pages)
20 February 2006Return made up to 08/02/05; full list of members (2 pages)
20 February 2006Return made up to 08/02/05; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2005Registered office changed on 26/05/05 from: 117 cadzow street hamilton ML3 6JA (1 page)
26 May 2005Registered office changed on 26/05/05 from: 117 cadzow street hamilton ML3 6JA (1 page)
25 February 2004Return made up to 08/02/04; full list of members (6 pages)
25 February 2004Return made up to 08/02/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Partic of mort/charge * (5 pages)
30 June 2003Partic of mort/charge * (5 pages)
5 April 2003Return made up to 08/02/03; full list of members (6 pages)
5 April 2003Return made up to 08/02/03; full list of members (6 pages)
9 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (6 pages)
4 July 2002Partic of mort/charge * (6 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
8 February 2002Incorporation (14 pages)
8 February 2002Incorporation (14 pages)