Company NameN S C Partnership Limited
Company StatusDissolved
Company NumberSC372709
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)
Previous NameN A C Partnership Limited

Business Activity

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

Directors

Director NameMr Patrick Joseph Kelly
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Paul Damian Kelly
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Patrick Joseph Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
15 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
21 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
5 March 2010Appointment of Paul Damian Kelly as a director (3 pages)
5 March 2010Appointment of Paul Damian Kelly as a director (3 pages)
5 March 2010Appointment of Patrick Joseph Kelly as a director (3 pages)
5 March 2010Appointment of Patrick Joseph Kelly as a director (3 pages)
15 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
12 February 2010Company name changed n a c partnership LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
12 February 2010Company name changed n a c partnership LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)