Company NameNb Advisory Limited
Company StatusDissolved
Company NumberSC381083
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Piotr Przemyslaw Jednaszewski
Date of BirthDecember 1966 (Born 57 years ago)
NationalityPolish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address21 Adamson Avenue
Kirkcaldy
KY2 5EH
Scotland
Director NameMs Annalisa Tamellini
Date of BirthMay 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed07 November 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2013)
RoleTeacher
Country of ResidenceItaly
Correspondence AddressUnit 235 68 Market Street
St Andrews
Fife
KY16 9NU
Scotland

Contact

Telephone0141 3541595
Telephone regionGlasgow

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Piotr Przemyslaw Jednaszewski
100.00%
Ordinary

Financials

Year2014
Net Worth£29,804
Cash£156,457
Current Liabilities£126,976

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2021Director's details changed for Dr Piotr Przemyslaw Jednaszewski on 16 July 2021 (2 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 June 2020 (7 pages)
10 August 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR to 16-18 Weir Street Falkirk FK1 1RA on 10 August 2020 (1 page)
25 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 June 2019 (7 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (7 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
23 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Director's details changed for Mr Piotr Przemyslaw Jednaszewski on 6 April 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Director's details changed for Mr Piotr Przemyslaw Jednaszewski on 6 April 2014 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Director's details changed for Mr Piotr Przemyslaw Jednaszewski on 6 April 2014 (2 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
20 May 2013Termination of appointment of Annalisa Tamellini as a director (1 page)
20 May 2013Termination of appointment of Annalisa Tamellini as a director (1 page)
1 October 2012Registered office address changed from Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Unit 235 68 Market Street St Andrews Fife KY16 9NU Scotland on 1 October 2012 (1 page)
28 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Appointment of Ms Annalisa Tamellini as a director (2 pages)
8 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 2
(3 pages)
8 November 2011Appointment of Ms Annalisa Tamellini as a director (2 pages)
8 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 2
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 2
(3 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2010Incorporation (22 pages)
28 June 2010Incorporation (22 pages)