Company NameNivram Limited
Company StatusDissolved
Company NumberSC430289
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 7 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Desmond Joseph McNelis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Parkinch
Erskine
PA8 7HZ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Desmond Joseph Mcnelis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
15 August 2012Appointment of Mr Desmond Joseph Mcnelis as a director (2 pages)
15 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 10
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 10
(3 pages)
15 August 2012Appointment of Mr Desmond Joseph Mcnelis as a director (2 pages)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Incorporation (28 pages)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 August 2012Incorporation (28 pages)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)