Company NameNIE UK Limited
Company StatusDissolved
Company NumberSC281496
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Iain White
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Neuk
Achmore
Kyle Of Lochalsh
Ross Shire
IV53 8UU
Scotland
Secretary NameJane White
NationalityBritish
StatusClosed
Appointed17 August 2005(5 months after company formation)
Appointment Duration12 years, 3 months (closed 24 November 2017)
RoleSecretary
Correspondence AddressThe Nuek
Achmore
Kyle Of Lochalsh
Ross-Shire
IV53 8UU
Scotland
Director NameMrs Jane White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(2 years after company formation)
Appointment Duration10 years, 7 months (closed 24 November 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSmithy Cottage
Doune
Perthshire
FK16 6HJ
Scotland
Secretary NameMr Iain White
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Neuk
Achmore
Kyle Of Lochalsh
Ross Shire
IV53 8UU
Scotland
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressSuite 3 5th Floor, Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Mr Iain White
50.00%
Ordinary
1 at £1Mrs Jane White
50.00%
Ordinary

Financials

Year2014
Net Worth£71
Cash£3,140
Current Liabilities£11,350

Accounts

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

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Order of court for early dissolution (1 page)
24 August 2017Order of court for early dissolution (1 page)
1 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(2 pages)
1 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
(2 pages)
1 February 2016Registered office address changed from 4 Birch Court Doune FK16 6JD to Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 4 Birch Court Doune FK16 6JD to Suite 3 5th Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 February 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from Smithy Cottage Lanrick Estate Doune Perthshire FK16 6HJ on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Smithy Cottage Lanrick Estate Doune Perthshire FK16 6HJ on 20 November 2012 (1 page)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Iain White on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Iain White on 14 March 2010 (2 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Jane White on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Jane White on 14 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 14/03/09; full list of members (4 pages)
7 July 2009Return made up to 14/03/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 14/03/08; full list of members (4 pages)
1 May 2008Return made up to 14/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(6 pages)
29 August 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(6 pages)
14 May 2007Registered office changed on 14/05/07 from: the neuk achmore kyle of lochalsh ross shire IV53 8UU (1 page)
14 May 2007Registered office changed on 14/05/07 from: the neuk achmore kyle of lochalsh ross shire IV53 8UU (1 page)
8 May 2007New director appointed (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New director appointed (3 pages)
30 October 2006Return made up to 14/03/06; full list of members (8 pages)
30 October 2006Return made up to 14/03/06; full list of members (8 pages)
20 September 2006Compulsory strike-off action has been discontinued (1 page)
20 September 2006Compulsory strike-off action has been discontinued (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 July 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: the neuk achmore strome ferry IV53 8UU (1 page)
31 March 2005Registered office changed on 31/03/05 from: the neuk achmore strome ferry IV53 8UU (1 page)
14 March 2005Incorporation (14 pages)
14 March 2005Incorporation (14 pages)