Company NameNTS Holding Limited
Company StatusDissolved
Company NumberSC419726
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jan Wojcieszyn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathview Cottage Banks Road
Watten
Wick
KW1 5YL
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed19 March 2012(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Mr Jan Wojcieszyn
100.00%
Ordinary

Financials

Year2014
Net Worth£57,642
Cash£202,020
Current Liabilities£195,257

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2018Final Gazette dissolved following liquidation (1 page)
23 April 2018Notice of final meeting of creditors (19 pages)
24 November 2016Notice of winding up order (1 page)
24 November 2016Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 November 2016 (2 pages)
24 November 2016Notice of winding up order (1 page)
24 November 2016Court order notice of winding up (1 page)
24 November 2016Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 November 2016 (2 pages)
24 November 2016Court order notice of winding up (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 May 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
24 May 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
24 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2012Incorporation (22 pages)
19 March 2012Incorporation (22 pages)