Glasgow
Lanarkshire
G5 8BE
Scotland
Website | www.nation1.co.uk |
---|
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
108 at £1 | John Andrew David Grant 90.00% Ordinary |
---|---|
12 at £1 | Shailesh Vara 10.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 January 2011 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 26 February 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 5 March 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 26 February 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 5 March 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 5 March 2010
|
5 January 2011 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages) |
17 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Resolutions
|
27 September 2010 | Company name changed NATION1 london LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Resolutions
|
27 September 2010 | Company name changed NATION1 london LIMITED\certificate issued on 27/09/10
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
22 July 2009 | Incorporation (18 pages) |
22 July 2009 | Incorporation (18 pages) |