Company NameNAC Engineering Services UK Ltd
Company StatusDissolved
Company NumberSC339357
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameUK Telecoms Engineering Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Robert Zanzibar Boyde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 30 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Comiston Road
Edinburgh
EH10 6AG
Scotland
Director NameMr Stephen Richard Boyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleMarketing
Correspondence Address9/10 St Andrews Square
Edinburgh
Midlothian
EH2 2AF
Scotland
Secretary NameMr Iain Finlayson
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address116 St Stephens St
Edinburgh
Midlothian
EH3 5AD
Scotland
Director NameMrs Linda Dorathy Melville
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Galachlaw Shots
Edinburgh
EH10 7JF
Scotland
Secretary NameMrs Linda Dorathy Melville
NationalityBritish
StatusResigned
Appointed03 November 2008(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 December 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Galachlaw Shots
Edinburgh
EH10 7JF
Scotland
Director NameMr Mark Robert Zanzibar Boyde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(7 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 December 2008)
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence Address1 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Secretary NameMr Iain Finlayson
NationalityBritish
StatusResigned
Appointed22 December 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2011)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address116 St Stephen Street
Edinburgh
EH3 5AD
Scotland
Director NameMr Robert Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38h Cramond Vale
Edinburgh
Midlothian
EH4 6RB
Scotland

Contact

Websiteiapworld.co.uk

Location

Registered Address61 Comiston Road
Edinburgh
EH10 6AG
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

100 at £1Linda Dorathy Melville-boyde
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Registered office address changed from C/O Mark Boyde 61 Comiston Road Comiston Road Edinburgh EH10 6AG Scotland to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Mark Boyde 61 Comiston Road Comiston Road Edinburgh EH10 6AG Scotland to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Registered office address changed from 1 Galachlaw Shot Edinburgh Midlothian EH10 7JF to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 1 Galachlaw Shot Edinburgh Midlothian EH10 7JF to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Termination of appointment of Linda Melville-Boyde as a director (1 page)
2 July 2013Termination of appointment of Linda Melville-Boyde as a director (1 page)
2 July 2013Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages)
2 July 2013Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Iain Finlayson as a secretary (1 page)
4 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Iain Finlayson as a secretary (1 page)
23 March 2011Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh Midlothian EH2 1DD on 23 March 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
23 March 2011Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh Midlothian EH2 1DD on 23 March 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
21 April 2010Director's details changed for Linda Dorathy Melville-Boyde on 11 March 2010 (2 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Linda Dorathy Melville-Boyde on 11 March 2010 (2 pages)
1 February 2010Termination of appointment of Robert Scott as a director (2 pages)
1 February 2010Termination of appointment of Robert Scott as a director (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Director appointed robert scott (2 pages)
2 June 2009Director appointed robert scott (2 pages)
11 May 2009Return made up to 11/03/09; full list of members (5 pages)
11 May 2009Return made up to 11/03/09; full list of members (5 pages)
31 December 2008Secretary appointed iain finlayson (2 pages)
31 December 2008Appointment terminated director mark boyde (1 page)
31 December 2008Appointment terminated secretary linda melville-boyde (1 page)
31 December 2008Secretary appointed iain finlayson (2 pages)
31 December 2008Appointment terminated director mark boyde (1 page)
31 December 2008Appointment terminated secretary linda melville-boyde (1 page)
10 November 2008Appointment terminated director stephen boyd (1 page)
10 November 2008Secretary appointed linda melville-boyd (2 pages)
10 November 2008Director appointed mark boyde (2 pages)
10 November 2008Appointment terminated secretary iain finlayson (1 page)
10 November 2008Secretary appointed linda melville-boyd (2 pages)
10 November 2008Appointment terminated secretary iain finlayson (1 page)
10 November 2008Director appointed mark boyde (2 pages)
10 November 2008Appointment terminated director stephen boyd (1 page)
30 October 2008Company name changed uk telecoms engineering services LIMITED\certificate issued on 31/10/08 (2 pages)
30 October 2008Company name changed uk telecoms engineering services LIMITED\certificate issued on 31/10/08 (2 pages)
16 September 2008Director appointed linda melville-boyde (2 pages)
16 September 2008Director appointed linda melville-boyde (2 pages)
5 September 2008Registered office changed on 05/09/2008 from 9/10 st andrews square edinburgh midlothian EH2 2AF united kingdom (1 page)
5 September 2008Registered office changed on 05/09/2008 from 9/10 st andrews square edinburgh midlothian EH2 2AF united kingdom (1 page)
11 March 2008Incorporation (12 pages)
11 March 2008Incorporation (12 pages)