Ayr
Ayrshire
KA7 1EZ
Scotland
Director Name | Colin McGinily |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Glen Lyon Crescent Kilmarnock KA2 0LJ Scotland |
Director Name | Mr Joseph Nelson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Doonview Wynd Doonfoot Ayr KA7 4HY Scotland |
Secretary Name | Mr Joseph Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Doonview Wynd Doonfoot Ayr KA7 4HY Scotland |
Director Name | Mr Colin Menzies |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 York Street Ayr KA8 8AN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | nelsonce.co.uk |
---|---|
Telephone | 01292 618525 |
Telephone region | Ayr |
Registered Address | 20 Wellington Square Ayr Ayrshire KA7 1EZ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Elizabeth Moyles 50.00% Ordinary |
---|---|
1 at £1 | Barry Nelson 25.00% Ordinary |
1 at £1 | Colin Menzies 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,314 |
Cash | £1,795 |
Current Liabilities | £2,813 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from 7 York Street Ayr KA8 8AN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 7 York Street Ayr KA8 8AN on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 7 York Street Ayr KA8 8AN on 4 October 2011 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 July 2011 | Termination of appointment of Colin Menzies as a director (1 page) |
22 July 2011 | Termination of appointment of Colin Menzies as a director (1 page) |
19 July 2011 | Termination of appointment of Colin Mcginily as a director (1 page) |
19 July 2011 | Termination of appointment of Colin Mcginily as a director (1 page) |
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
24 May 2011 | Termination of appointment of Joseph Nelson as a director (1 page) |
24 May 2011 | Termination of appointment of Joseph Nelson as a director (1 page) |
20 May 2011 | Director's details changed for Joseph Nelson on 13 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Joseph Nelson on 13 May 2011 (2 pages) |
16 May 2011 | Termination of appointment of Joseph Nelson as a secretary (1 page) |
16 May 2011 | Termination of appointment of Joseph Nelson as a secretary (1 page) |
7 March 2011 | Appointment of Mr Colin Menzies as a director (2 pages) |
7 March 2011 | Appointment of Mrs Elizabeth Cook Moyles as a director (2 pages) |
7 March 2011 | Appointment of Mrs Elizabeth Cook Moyles as a director (2 pages) |
7 March 2011 | Appointment of Mr Colin Menzies as a director (2 pages) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Colin Mcginily on 25 November 2010 (2 pages) |
15 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Colin Mcginily on 25 November 2010 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
17 February 2010 | Annual return made up to 25 November 2009 (13 pages) |
17 February 2010 | Annual return made up to 25 November 2009 (13 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
26 February 2008 | Return made up to 25/11/07; no change of members (7 pages) |
26 February 2008 | Return made up to 25/11/07; no change of members (7 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
4 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
23 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 November 2004 | Return made up to 25/11/04; full list of members
|
29 November 2004 | Return made up to 25/11/04; full list of members
|
6 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
22 December 2003 | Return made up to 25/11/03; full list of members
|
22 December 2003 | Return made up to 25/11/03; full list of members
|
13 January 2003 | Company name changed nelson engineering LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed nelson engineering LIMITED\certificate issued on 13/01/03 (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Incorporation (16 pages) |
25 November 2002 | Incorporation (16 pages) |
25 November 2002 | Secretary resigned (1 page) |