Company NameNoweld Limited
Company StatusDissolved
Company NumberSC330096
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date24 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Walton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleWelder
Correspondence Address8 Leanach Court
Westhill
Inverness
Inverness Shire
IV2 5DE
Scotland
Secretary NameCaroline Anne Walton
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleSecretary
Correspondence Address8 Leanach Court
Inverness
Inverness Shire
IV2 5DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Caroline Anne Walton
50.00%
Ordinary
1 at £1Peter Walton
50.00%
Ordinary

Financials

Year2014
Net Worth£346
Cash£8,309
Current Liabilities£7,963

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
8 November 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
4 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 September 2009Return made up to 30/08/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 September 2007Director resigned (1 page)
30 August 2007Incorporation (17 pages)
30 August 2007Incorporation (17 pages)