Company NameNSS Global Limited
Company StatusDissolved
Company NumberSC392289
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameCanape Partnership Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark McAlpine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Mark John McAlpine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandpiper Meadow
Alloa
FK10 1QQ
Scotland
Secretary NameMr Mark John McAlpine
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Sandpiper Meadow
Alloa
FK10 1QQ
Scotland
Director NameMiss Angela Catherine Josephine McKenzie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Angela Catherine Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£18,161
Cash£1,825
Current Liabilities£11,758

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
28 July 2015Appointment of Mr Mark Mcalpine as a director on 21 July 2015 (2 pages)
28 July 2015Termination of appointment of Angela Catherine Josephine Mckenzie as a director on 21 July 2015 (1 page)
28 July 2015Termination of appointment of Angela Catherine Josephine Mckenzie as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Mr Mark Mcalpine as a director on 21 July 2015 (2 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
7 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
3 August 2012Appointment of Miss Anglea Catherine Mckenzie as a director (2 pages)
3 August 2012Director's details changed for Miss Anglea Catherine Mckenzie on 20 July 2012 (2 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
3 August 2012Termination of appointment of Mark Mcalpine as a director (1 page)
3 August 2012Director's details changed for Miss Anglea Catherine Mckenzie on 20 July 2012 (2 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
3 August 2012Appointment of Miss Anglea Catherine Mckenzie as a director (2 pages)
3 August 2012Termination of appointment of Mark Mcalpine as a director (1 page)
25 July 2012Company name changed canape partnership LIMITED\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
25 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
25 July 2012Company name changed canape partnership LIMITED\certificate issued on 25/07/12
  • CONNOT ‐
(3 pages)
12 June 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
12 June 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
12 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
12 April 2012Termination of appointment of Mark John Mcalpine as a secretary (1 page)
12 April 2012Termination of appointment of Mark John Mcalpine as a secretary (1 page)
12 April 2012Registered office address changed from 25 Sandpiper Meadow Alloa FK10 1QQ Scotland on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 25 Sandpiper Meadow Alloa FK10 1QQ Scotland on 12 April 2012 (1 page)
12 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)