Company NameNairn Engineering Ltd.
Company StatusDissolved
Company NumberSC404680
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Arthur Donnachie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressUnit 10b Balmakeith Industrial Estate
Nairn
IV12 5QW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01667 456759
Telephone regionNairn

Location

Registered AddressUnit 10b
Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Financials

Year2013
Net Worth£22,800
Cash£42,100
Current Liabilities£19,846

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 101
(4 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 101
(4 pages)
31 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 101
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Director's details changed for Mr Arthur Donnachie on 29 September 2014 (2 pages)
30 September 2014Registered office address changed from Heaton House 4 Gordon Street Nairn Highland IV12 4DQ Scotland to Unit 10B Balmakeith Industrial Estate Nairn Highland IV12 5QW on 30 September 2014 (1 page)
30 September 2014Director's details changed for Mr Arthur Donnachie on 29 September 2014 (2 pages)
30 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 101
(4 pages)
30 September 2014Registered office address changed from Heaton House 4 Gordon Street Nairn Highland IV12 4DQ Scotland to Unit 10B Balmakeith Industrial Estate Nairn Highland IV12 5QW on 30 September 2014 (1 page)
30 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 101
(4 pages)
30 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 101
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 101
(4 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 101
(4 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 101
(4 pages)
28 March 2013Resolutions
  • RES13 ‐ Creation of a ordinary share class 16/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2013Statement of capital following an allotment of shares on 16 March 2013
  • GBP 101
(4 pages)
28 March 2013Resolutions
  • RES13 ‐ Creation of a ordinary share class 16/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2013Statement of capital following an allotment of shares on 16 March 2013
  • GBP 101
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from Heaton House Lower Gordon Street Nairn IV12 4DQ United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Heaton House Lower Gordon Street Nairn IV12 4DQ United Kingdom on 15 October 2012 (1 page)
30 August 2011Appointment of Mr Arthur Donnachie as a director (3 pages)
30 August 2011Appointment of Mr Arthur Donnachie as a director (3 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2011Incorporation (23 pages)
3 August 2011Incorporation (23 pages)