Company NameNAE Limits Logcabin Hotel Ltd.
Company StatusDissolved
Company NumberSC409770
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Mason Strang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLupins New Road
Rattray
Blairgowrie
PH10 7DJ
Scotland
Director NameKate Mason Strang
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupins New Road
Rattray
Blairgowrie
PH10 7DJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,163
Cash£951
Current Liabilities£40,525

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Notice of final meeting of creditors (4 pages)
23 May 2017Notice of final meeting of creditors (4 pages)
3 December 2014Registered office address changed from 66 Tay Street Perth PH2 8RA to 7 Queens Gardens Aberdeen AB15 4YD on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 66 Tay Street Perth PH2 8RA to 7 Queens Gardens Aberdeen AB15 4YD on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 66 Tay Street Perth PH2 8RA to 7 Queens Gardens Aberdeen AB15 4YD on 3 December 2014 (2 pages)
23 October 2014Notice of winding up order (1 page)
23 October 2014Court order notice of winding up (1 page)
23 October 2014Notice of winding up order (1 page)
23 October 2014Court order notice of winding up (1 page)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Stephen Mabbott as a director (1 page)
31 October 2011Termination of appointment of Stephen Mabbott as a director (1 page)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(4 pages)
26 October 2011Appointment of Kate Mason Strang as a director (2 pages)
26 October 2011Appointment of John Mason Strang as a director (2 pages)
26 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(4 pages)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Appointment of John Mason Strang as a director (2 pages)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Appointment of Kate Mason Strang as a director (2 pages)
20 October 2011Incorporation (21 pages)
20 October 2011Incorporation (21 pages)