Company NameNation1 Group UK Limited
Company StatusDissolved
Company NumberSC362923
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameNation1 London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMr David Andrew John Grant
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/27 95 Morrison Street
Glasgow
Lanarkshire
G5 8BE
Scotland

Contact

Websitewww.nation1.co.uk

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

108 at £1John Andrew David Grant
90.00%
Ordinary
12 at £1Shailesh Vara
10.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 120
(3 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 120
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 January 2011Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
10 January 2011Statement of capital following an allotment of shares on 26 February 2010
  • GBP 108.00
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 5 March 2010
  • GBP 120.00
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 26 February 2010
  • GBP 108.00
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 5 March 2010
  • GBP 120.00
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 5 March 2010
  • GBP 120.00
(4 pages)
5 January 2011Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages)
17 December 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2010First Gazette notice for compulsory strike-off (1 page)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
27 September 2010Company name changed NATION1 london LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(2 pages)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
27 September 2010Company name changed NATION1 london LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(2 pages)
14 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
14 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
22 July 2009Incorporation (18 pages)
22 July 2009Incorporation (18 pages)