Company NameNS & Rs Limited
Company StatusDissolved
Company NumberSC359632
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Lesley Ann Gill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 Redinch Circle
Newburgh
Ellon
Aberdeenshire
AB41 6AW
Scotland
Director NameMr Ronald Ian Yeats
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleStone Mason
Country of ResidenceScotland
Correspondence AddressArdoe House Whitecairns
Aberdeen
AB23 8XN
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed14 May 2009(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland

Location

Registered AddressAdd Accountancy Limited
6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine

Financials

Year2013
Net Worth£64
Current Liabilities£36,476

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 October 2013Registered office address changed from 6 Redinch Circle Newburgh Ellon Aberdeenshire AB41 6AW on 8 October 2013 (3 pages)
8 October 2013Registered office address changed from 6 Redinch Circle Newburgh Ellon Aberdeenshire AB41 6AW on 8 October 2013 (3 pages)
8 October 2013Registered office address changed from 6 Redinch Circle Newburgh Ellon Aberdeenshire AB41 6AW on 8 October 2013 (3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Director's details changed for Mr Ronald Ian Yeats on 17 September 2013 (2 pages)
1 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
1 October 2013Director's details changed for Mr Ronald Ian Yeats on 17 September 2013 (2 pages)
1 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 July 2012Secretary's details changed for Add Accountancy Limited on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Ronald Ian Yeats on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Ronald Ian Yeats on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Lesley Ann Gill on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Lesley Ann Gill on 23 July 2012 (2 pages)
23 July 2012Secretary's details changed for Add Accountancy Limited on 23 July 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 August 2011Annual return made up to 14 May 2011 (14 pages)
8 August 2011Annual return made up to 14 May 2011 (14 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
20 May 2009Appointment terminated director alison adam (1 page)
20 May 2009Appointment terminated director alison adam (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)