Company NameNippers Limited
Company StatusDissolved
Company NumberSC280178
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Bonnar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address40 Warrender Park Terrace
Edinburgh
Midlothian
EH9 1EB
Scotland
Director NameKaren Blackie Mackay
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Secretary NameKaren Blackie Mackay
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.greennippers.co.uk/
Telephone0845 8623322
Telephone regionUnknown

Location

Registered Address131 Bruntsfield Place
Edinburgh
EH10 4EB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Karen Blackie Mackay
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(5 pages)
10 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(5 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Gavin Bonnar on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Karen Blackie Mackay on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Karen Blackie Mackay on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Karen Blackie Mackay on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Gavin Bonnar on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Gavin Bonnar on 1 March 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
6 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
29 February 2008Return made up to 18/02/08; full list of members (3 pages)
29 February 2008Return made up to 18/02/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 February 2007Return made up to 18/02/07; full list of members (7 pages)
20 February 2007Return made up to 18/02/07; full list of members (7 pages)
12 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 February 2006Return made up to 18/02/06; full list of members (7 pages)
14 February 2006Return made up to 18/02/06; full list of members (7 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Incorporation (17 pages)
18 February 2005Incorporation (17 pages)