Company NameNonwoven Solutions Limited
Company StatusDissolved
Company NumberSC270351
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date30 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Robert Cochrane
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Lunan
Arbroath
Angus
DD11 4UX
Scotland
Director NameMrs Jacqueline Cochrane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Lunan
Arbroath
Angus
DD11 4UX
Scotland
Secretary NameMr David Robert Cochrane
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 37 Albyn Place
Aberdeen
AB10 1JB
Scotland

Contact

Telephone029 20813949
Telephone regionCardiff

Location

Registered AddressKpmg Llp
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Net Worth£1,037
Cash£20,064
Current Liabilities£23,349

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

29 December 2008Delivered on: 3 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Notice of final meeting of creditors (3 pages)
28 April 2016Registered office address changed from 16 st. Leonards Bridge Perth PH2 0DR Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 16 st. Leonards Bridge Perth PH2 0DR Scotland to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 28 April 2016 (2 pages)
27 April 2016Notice of winding up order (1 page)
27 April 2016Court order notice of winding up (1 page)
27 April 2016Notice of winding up order (1 page)
27 April 2016Court order notice of winding up (1 page)
5 April 2016Registered office address changed from 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF to 16 st. Leonards Bridge Perth PH2 0DR on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF to 16 st. Leonards Bridge Perth PH2 0DR on 5 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Secretary's details changed for Mr David Robert Cochrane on 15 November 2014 (1 page)
12 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Secretary's details changed for Mr David Robert Cochrane on 15 November 2014 (1 page)
12 February 2015Registered office address changed from The Old School House, Lunan Arbroath Angus DD11 4UX to 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF on 12 February 2015 (1 page)
12 February 2015Registered office address changed from The Old School House, Lunan Arbroath Angus DD11 4UX to 10 Glencarse Home Farm Steadings Glencarse Perth PH2 7LF on 12 February 2015 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-12
(5 pages)
12 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-12
(5 pages)
12 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-12
(5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 October 2010Director's details changed for Jacqueline Cochrane on 7 July 2010 (2 pages)
12 October 2010Director's details changed for David Robert Cochrane on 7 July 2010 (2 pages)
12 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Robert Cochrane on 7 July 2010 (2 pages)
12 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Robert Cochrane on 7 July 2010 (2 pages)
12 October 2010Director's details changed for Jacqueline Cochrane on 7 July 2010 (2 pages)
12 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Jacqueline Cochrane on 7 July 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 August 2009Return made up to 07/07/09; full list of members (4 pages)
31 August 2009Return made up to 07/07/09; full list of members (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 September 2008Return made up to 07/07/08; full list of members (4 pages)
10 September 2008Return made up to 07/07/08; full list of members (4 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
31 August 2007Return made up to 07/07/07; full list of members (3 pages)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Return made up to 07/07/07; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 October 2006Registered office changed on 20/10/06 from: 63 northesk road montrose angus DD10 8TQ (1 page)
20 October 2006Registered office changed on 20/10/06 from: 63 northesk road montrose angus DD10 8TQ (1 page)
21 July 2006Return made up to 07/07/06; full list of members (2 pages)
21 July 2006Return made up to 07/07/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 August 2005Return made up to 07/07/05; full list of members (7 pages)
2 August 2005Return made up to 07/07/05; full list of members (7 pages)
7 July 2004Incorporation (14 pages)
7 July 2004Incorporation (14 pages)