Company NameNevada Inns Limited
DirectorMark Andrew Valentine
Company StatusLiquidation
Company NumberSC255939
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mark Andrew Valentine
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shalloch Park
Ayr
South Ayrshire
KA7 4HL
Scotland
Secretary NameDerek Lindsay Baird
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Guiltreehill
Alloway
Ayr
KA7 4XE
Scotland
Director NameDerek Lindsay Baird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleSecretary
Correspondence Address1 Guiltreehill
Alloway
Ayr
KA7 4XE
Scotland

Location

Registered Address2 Victoria Park
Ayr
KA7 2TR
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2005
Net Worth-£109,111
Cash£1,000
Current Liabilities£215,009

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Next Accounts Due30 July 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due30 September 2016 (overdue)

Filing History

15 March 2007Registered office changed on 15/03/07 from: 2 victoria park ayr south ayrshire KA7 2TR (1 page)
15 March 2007Registered office changed on 15/03/07 from: 2 victoria park ayr south ayrshire KA7 2TR (1 page)
15 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: 52 racecourse road ayr south ayrshire KA7 2UZ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 52 racecourse road ayr south ayrshire KA7 2UZ (1 page)
20 December 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 February 2006Return made up to 16/09/05; full list of members (7 pages)
8 February 2006Return made up to 16/09/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
18 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
8 January 2004Registered office changed on 08/01/04 from: 2 stoneyhill wynd chapelton south lanarkshre ML10 6UJ (1 page)
8 January 2004Registered office changed on 08/01/04 from: 2 stoneyhill wynd chapelton south lanarkshre ML10 6UJ (1 page)
16 September 2003Incorporation (19 pages)
16 September 2003Incorporation (19 pages)