Company NameLicenced Trade Nominees Limited
Company StatusDissolved
Company NumberSC385176
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Nicholas James Kerr Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leslie Wolfson & Co., Solicitors Waterloo Cham
Glasgow
Lanarkshire
G2 6BQ
Scotland
Secretary NameNicholas James Kerr Taylor
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Leslie Wolfson & Co., Solicitors Waterloo Cham
Glasgow
Lanarkshire
G2 6BQ
Scotland

Location

Registered AddressC/O Leslie Wolfson & Co., Solicitors
Waterloo Chambers, 19 Waterloo Street
Glasgow
Lanarkshire
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Nicholas James Kerr Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
20 May 2015Application to strike the company off the register (3 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
15 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)