Company NameNevtech Limited
Company StatusDissolved
Company NumberSC415235
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameGary Nevin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Donans Cottages
Auchterless
Turriff
AB53 8BA
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
Angus
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£3,630
Cash£5,732
Current Liabilities£3,500

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
1 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2012Incorporation (36 pages)
23 January 2012Incorporation (36 pages)