Stornoway
Western Isles
HS1 2DZ
Scotland
Director Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2012(same day as company formation) |
Correspondence Address | 38 Francis Street Stornoway HS1 2NF Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £28,536 |
Current Liabilities | £28,535 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (4 pages) |
12 November 2014 | Application to strike the company off the register (4 pages) |
29 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|