Company NameNeuven Limited
Company StatusDissolved
Company NumberSC264225
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr George Lawrence Souter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNostro Casa
Bucklerburn Road
Peterculter
Aberdeen
AB14 0NN
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusClosed
Appointed01 June 2015(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 05 January 2016)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Contact

Websiteneuvenlimited.com

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Lawrence Souter
50.00%
Ordinary
1 at £1Sheena Elizabeth Souter
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£37,556
Current Liabilities£43,923

Accounts

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

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
15 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
15 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
15 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
15 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
31 July 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Secretary's details changed for A C Morrison & Richards on 1 March 2014 (1 page)
7 March 2014Secretary's details changed for A C Morrison & Richards on 1 March 2014 (1 page)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Secretary's details changed for A C Morrison & Richards on 1 March 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for George Lawrence Souter on 1 March 2013 (2 pages)
16 April 2013Director's details changed for George Lawrence Souter on 1 March 2013 (2 pages)
16 April 2013Director's details changed for George Lawrence Souter on 1 March 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 2 March 2012 (14 pages)
27 March 2012Annual return made up to 2 March 2012 (14 pages)
27 March 2012Annual return made up to 2 March 2012 (14 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (15 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 02/03/09; no change of members (4 pages)
1 May 2009Return made up to 02/03/09; no change of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 02/03/08; no change of members (6 pages)
1 April 2008Return made up to 02/03/08; no change of members (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 02/03/07; full list of members (6 pages)
12 March 2007Return made up to 02/03/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 02/03/06; full list of members (6 pages)
23 March 2006Return made up to 02/03/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2005Return made up to 02/03/05; full list of members (6 pages)
13 March 2005Return made up to 02/03/05; full list of members (6 pages)
17 June 2004Partic of mort/charge * (7 pages)
17 June 2004Partic of mort/charge * (7 pages)
16 March 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (17 pages)
2 March 2004Incorporation (17 pages)