Company NameNookom Ltd.
Company StatusDissolved
Company NumberSC394993
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Director

Director NameMr Geoff Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Block 10
Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland

Location

Registered AddressUnit 5 Block 10
Howden Avenue, Newhouse Industrial Estat Newhouse
Motherwell
North Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 September 2011Delivered on: 10 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Director's details changed for Geoffrey Hall on 9 June 2014 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Director's details changed for Geoffrey Hall on 9 June 2014 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Director's details changed for Geoffrey Hall on 9 June 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Director's details changed for Geoffrey Hall on 28 October 2013 (2 pages)
26 November 2013Registered office address changed from Unit 1 Block 10 Howden Ave Newhouse Industrial Est Newhouse North Lanarkshire ML1 5RX on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Unit 1 Block 10 Howden Ave Newhouse Industrial Est Newhouse North Lanarkshire ML1 5RX on 26 November 2013 (1 page)
26 November 2013Director's details changed for Geoffrey Hall on 28 October 2013 (2 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)