Glasgow
G1 3DX
Scotland
Secretary Name | Mr Neil Ramsay |
---|---|
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Centrum Building 38 Queen Street Glasgow G1 3DX Scotland |
Website | www.nanogroup.co.uk/ |
---|---|
Telephone | 07 812152136 |
Telephone region | Mobile |
Registered Address | The Centrum Building 38 Queen Street Glasgow G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Neil Ramsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20 |
Cash | £3,821 |
Current Liabilities | £10,249 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Compulsory strike-off action has been suspended (1 page) |
15 January 2015 | Compulsory strike-off action has been suspended (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
30 April 2014 | Compulsory strike-off action has been suspended (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-04-28
|
28 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-04-28
|
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages) |
27 July 2011 | Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages) |
18 July 2011 | Registered office address changed from 1 Park Circus Glasgow G3 6AX United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 1 Park Circus Glasgow G3 6AX United Kingdom on 18 July 2011 (1 page) |
5 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |