Company NameNikom Designs Limited
Company StatusDissolved
Company NumberSC395026
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Blair Robertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 12 August 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Linnvale Way
Dullatur
Glasgow
G68 0FG
Scotland
Director NameMrs Thidarat Robertson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Linnvale Way
Dullatur
Glasgow
G68 0FG
Scotland
Director NameMr David Robertson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2013)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address10 Linnvale Way
Dullatur
Glasgow
North Lanarkshire
G68 0FG
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2,178
Cash£74
Current Liabilities£16,861

Accounts

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

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Order of court for early dissolution (1 page)
12 May 2016Order of court for early dissolution (1 page)
30 April 2015Registered office address changed from 10 Linnvale Way Dullatur Glasgow North Lanarkshire G68 0FG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 30 April 2015 (2 pages)
30 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
(1 page)
30 April 2015Registered office address changed from 10 Linnvale Way Dullatur Glasgow North Lanarkshire G68 0FG to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 30 April 2015 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Appointment of Mr Brian Blair Robertson as a director (2 pages)
16 July 2013Appointment of Mr Brian Blair Robertson as a director (2 pages)
15 July 2013Termination of appointment of Thidarat Robertson as a director (1 page)
15 July 2013Termination of appointment of Thidarat Robertson as a director (1 page)
15 July 2013Termination of appointment of David Robertson as a director (1 page)
15 July 2013Termination of appointment of David Robertson as a director (1 page)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
10 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2
(4 pages)
2 November 2011Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
2 November 2011Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
6 April 2011Appointment of Mr David Robertson as a director (2 pages)
6 April 2011Appointment of Mr David Robertson as a director (2 pages)
8 March 2011Incorporation (21 pages)
8 March 2011Incorporation (21 pages)