Company NameNa Mara Restaurant Limited
Company StatusDissolved
Company NumberSC374305
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Felicity Brain
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliffton
Strath
Gairloch
Highland
IV21 2BZ
Scotland
Director NameMr Stuart Skinner
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliffton
Strath
Gairloch
Highland
IV21 2BZ
Scotland
Secretary NameMiss Felicity Brain
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCliffton
Strath
Gairloch
Highland
IV21 2BZ
Scotland

Contact

Websitewww.namararestaurant.co.uk

Location

Registered Address6 Lochlann Court
Culloden
Inverness
IV2 7UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,473
Cash£54,518
Current Liabilities£51,252

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
5 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Registered office address changed from Cliffton Strath Gairloch Highland IV21 2BZ to 6 Lochlann Court Culloden Inverness IV2 7UF on 4 May 2015 (1 page)
4 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Registered office address changed from Cliffton Strath Gairloch Highland IV21 2BZ to 6 Lochlann Court Culloden Inverness IV2 7UF on 4 May 2015 (1 page)
4 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Registered office address changed from Cliffton Strath Gairloch Highland IV21 2BZ to 6 Lochlann Court Culloden Inverness IV2 7UF on 4 May 2015 (1 page)
4 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)