Company NameNobrac Limited
Company StatusDissolved
Company NumberSC362884
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Oswald
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(1 day after company formation)
Appointment Duration5 years (closed 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaftshurie Grimness
St. Margarets Hope
Orkney
KW17 2TH
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2014)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Telephone01224 625888
Telephone regionAberdeen

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Peter Oswald
75.00%
Ordinary
25 at £1Edwina Lloyd
25.00%
Ordinary

Financials

Year2014
Net Worth£12,747
Cash£712
Current Liabilities£11,293

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 December 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
24 December 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
24 December 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
26 August 2010Capitals not rolled up (2 pages)
26 August 2010Capitals not rolled up (2 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Peter John Oswald on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Peter John Oswald on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Peter John Oswald on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
30 July 2009Director appointed mr peter john oswald (1 page)
30 July 2009Appointment terminated director simon cowie (1 page)
30 July 2009Appointment terminated director simon cowie (1 page)
30 July 2009Director appointed mr peter john oswald (1 page)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
21 July 2009Incorporation (36 pages)
21 July 2009Incorporation (36 pages)