Company NameNJT Concepts Ltd.
Company StatusDissolved
Company NumberSC353949
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNeil James Tosh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Collieston Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameAngela Tosh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Collieston Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UT
Scotland
Secretary NameAngela Tosh
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address88 Collieston Circle
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£15,916
Cash£4,763
Current Liabilities£29,490

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Notice of final meeting of creditors (5 pages)
4 March 2014Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 4 March 2014 (2 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
25 October 2013Termination of appointment of Angela Tosh as a secretary (1 page)
25 October 2013Termination of appointment of Angela Tosh as a director (1 page)
25 October 2013Termination of appointment of Angela Tosh as a director (1 page)
25 October 2013Termination of appointment of Angela Tosh as a secretary (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(5 pages)
30 April 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(5 pages)
28 April 2012Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 88 Collieston Circle Bridge of Don Aberdeen AB22 8UT Scotland on 28 April 2012 (1 page)
28 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2012Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 April 2012 (1 page)
28 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2012Compulsory strike-off action has been suspended (1 page)
18 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Angela Tosh as a director (1 page)
19 January 2011Appointment of Angela Tosh as a director (1 page)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Director's details changed for Neil James Tosh on 25 January 2010 (2 pages)
3 February 2010Secretary's details changed for Angela Tosh on 25 January 2010 (1 page)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Angela Tosh on 25 January 2010 (1 page)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Neil James Tosh on 25 January 2010 (2 pages)
3 February 2009Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 February 2009Secretary appointed angela tosh (2 pages)
3 February 2009Director appointed neil james tosh (2 pages)
3 February 2009Director appointed neil james tosh (2 pages)
3 February 2009Secretary appointed angela tosh (2 pages)
3 February 2009Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 January 2009Appointment terminated director stephen mabbott (1 page)
27 January 2009Appointment terminated secretary brian reid LTD. (1 page)
27 January 2009Appointment terminated director stephen mabbott (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Incorporation (18 pages)
23 January 2009Incorporation (18 pages)