Company NameNPT Solutions Limited
Company StatusDissolved
Company NumberSC347739
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months ago)
Dissolution Date25 October 2016 (7 years, 6 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 Allen Mentiplay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2008(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressRhynd House Saline
Dunfermline
KY12 9HR
Scotland
Secretary NameThomson Cooper Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2008(same day as company formation)
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Contact

Websitewww.tcdebtsolutions.com
Telephone0800 0463328
Telephone regionFreephone

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Allen Mentiplay
100.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£1,476
Current Liabilities£3,203

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
2 May 2014Termination of appointment of Thomson Cooper Secretaries Limited as a secretary (1 page)
2 May 2014Termination of appointment of Thomson Cooper Secretaries Limited as a secretary (1 page)
1 May 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Allen Mentiplay on 28 August 2010 (2 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Allen Mentiplay on 28 August 2010 (2 pages)
12 October 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 28 August 2010 (2 pages)
12 October 2010Secretary's details changed for Thomson Cooper Secretaries Limited on 28 August 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
28 August 2008Incorporation (18 pages)
28 August 2008Incorporation (18 pages)