Company NameNigel N Thomson Joiners Limited
Company StatusDissolved
Company NumberSC233477
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nigel Norman Thomson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address14 Cornfield Place
Turriff
Aberdeenshire
AB53 4FD
Scotland
Director NameMrs Una Agnes Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address14 Cornfield Place
Turriff
Aberdeenshire
AB53 4FD
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed01 May 2003(10 months after company formation)
Appointment Duration11 years, 3 months (closed 01 August 2014)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Contact

Websitenigelnthomsonjoiners.co.uk
Telephone01888 568809
Telephone regionTurriff

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Thomson
50.00%
Ordinary
1 at £1Mr Una Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£23,656
Current Liabilities£50,227

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 August 2012Secretary's details changed for Add Accountancy Limited on 1 July 2012 (2 pages)
22 August 2012Director's details changed for Nigel Norman Thomson on 1 July 2012 (2 pages)
22 August 2012Director's details changed for Una Agnes Thomson on 1 July 2012 (2 pages)
22 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Una Agnes Thomson on 1 July 2012 (2 pages)
22 August 2012Director's details changed for Nigel Norman Thomson on 1 July 2012 (2 pages)
22 August 2012Secretary's details changed for Add Accountancy Limited on 1 July 2012 (2 pages)
22 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Nigel Norman Thomson on 1 July 2012 (2 pages)
22 August 2012Director's details changed for Una Agnes Thomson on 1 July 2012 (2 pages)
22 August 2012Secretary's details changed for Add Accountancy Limited on 1 July 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 July 2011Annual return made up to 1 July 2011 (14 pages)
15 July 2011Annual return made up to 1 July 2011 (14 pages)
15 July 2011Annual return made up to 1 July 2011 (14 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2010Annual return made up to 1 July 2010 (11 pages)
28 July 2010Annual return made up to 1 July 2010 (11 pages)
28 July 2010Annual return made up to 1 July 2010 (11 pages)
23 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 July 2009Return made up to 01/07/09; full list of members (5 pages)
17 July 2009Return made up to 01/07/09; full list of members (5 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 July 2008Return made up to 01/07/08; no change of members (7 pages)
16 July 2008Return made up to 01/07/08; no change of members (7 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 October 2006Registered office changed on 16/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire, AB51 0BZ (1 page)
16 October 2006Registered office changed on 16/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire, AB51 0BZ (1 page)
20 July 2006Return made up to 01/07/06; full list of members (7 pages)
20 July 2006Return made up to 01/07/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2005Return made up to 01/07/05; full list of members (7 pages)
19 July 2005Return made up to 01/07/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
17 December 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
17 December 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
1 July 2002Incorporation (17 pages)
1 July 2002Incorporation (17 pages)