Company NameNekia Limited
Company StatusDissolved
Company NumberSC385450
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameLedge 1097 Limited

Business Activity

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

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary NameMrs Christine Helen Bateman
StatusClosed
Appointed31 October 2014(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMr Daniel Duncan Cowie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Neil Frew Stewart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marcus Gardens
Kinellar
Aberdeenshire
AB21 0SW
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary NameMr Daniel Leith Donald
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteaikengroup.com
Email address[email protected]
Telephone01224 244300
Telephone regionAberdeen

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

136.5k at £1Daniel Leith Donald
80.00%
Ordinary
34.1k at £1Norman Mackay
20.00%
Ordinary

Financials

Year2014
Turnover£12,530,877
Gross Profit£2,331,493
Net Worth£1,419,131
Cash£6,339
Current Liabilities£5,093,205

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 September 2019Termination of appointment of Norman Mackay as a director on 12 September 2019 (1 page)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Accounts for a small company made up to 31 May 2018 (8 pages)
10 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 May 2017 (8 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
11 July 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
11 April 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
11 April 2016Group of companies' accounts made up to 31 May 2015 (26 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 170,625
(4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 170,625
(4 pages)
14 April 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
14 April 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
14 January 2015Termination of appointment of Daniel Leith Donald as a secretary on 31 October 2014 (1 page)
14 January 2015Termination of appointment of Daniel Leith Donald as a secretary on 31 October 2014 (1 page)
14 January 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2014 (2 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 170,625
(4 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 170,625
(4 pages)
3 March 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
3 March 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
18 September 2013Purchase of own shares. (4 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 170,625
(4 pages)
18 September 2013Purchase of own shares. (4 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 170,625
(4 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders (4 pages)
16 September 2013Termination of appointment of Neil Frew Stewart as a director (1 page)
16 September 2013Termination of appointment of Neil Frew Stewart as a director (1 page)
16 August 2013Termination of appointment of Daniel Cowie as a director (1 page)
16 August 2013Termination of appointment of Daniel Cowie as a director (1 page)
22 November 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
22 November 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
2 March 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
15 December 2011Company name changed ledge 1097 LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Company name changed ledge 1097 LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
11 November 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
3 October 2011Director's details changed for Mr Daniel Duncan Cowie on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Daniel Leith Donald on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Daniel Leith Donald on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Daniel Duncan Cowie on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Daniel Leith Donald on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mr Norman Mackay on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr Daniel Duncan Cowie on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Daniel Leith Donald on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Daniel Leith Donald on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mr Norman Mackay on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Norman Mackay on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
3 October 2011Secretary's details changed for Mr Daniel Leith Donald on 3 October 2011 (1 page)
1 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 273,000
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 273,000
(3 pages)
1 October 2010Appointment of Mr Neil Frew Stewart as a director (2 pages)
1 October 2010Appointment of Mr Neil Frew Stewart as a director (2 pages)
29 September 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
29 September 2010Termination of appointment of Pamela Summers Leiper as a director (1 page)
29 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 1,000
(3 pages)
29 September 2010Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
29 September 2010Termination of appointment of Pamela Summers Leiper as a director (1 page)
29 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 1,000
(3 pages)
24 September 2010Appointment of Mr Daniel Leith Donald as a secretary (2 pages)
24 September 2010Appointment of Mr Daniel Leith Donald as a director (2 pages)
24 September 2010Appointment of Mr Norman Mackay as a director (2 pages)
24 September 2010Appointment of Mr Daniel Leith Donald as a secretary (2 pages)
24 September 2010Appointment of Mr Daniel Leith Donald as a director (2 pages)
24 September 2010Appointment of Mr Norman Mackay as a director (2 pages)
17 September 2010Appointment of Mr Daniel Duncan Cowie as a director (2 pages)
17 September 2010Appointment of Mr Daniel Duncan Cowie as a director (2 pages)
15 September 2010Incorporation (25 pages)
15 September 2010Incorporation (25 pages)