Company NameNomad Exhibitions (Ming) Limited
Company StatusDissolved
Company NumberSC432512
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Timothy Pethick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusClosed
Appointed13 September 2012(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£65,387
Cash£7,041
Current Liabilities£88,749

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

16 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 July 2020Registered office address changed from Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 July 2020 (1 page)
16 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
20 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 September 2017Satisfaction of charge SC4325120001 in full (1 page)
4 September 2017Satisfaction of charge SC4325120001 in full (1 page)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Tim Pethick on 13 September 2012 (2 pages)
22 August 2016Director's details changed for Mr Tim Pethick on 13 September 2012 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 October 2015Register(s) moved to registered office address Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW (1 page)
2 October 2015Register(s) moved to registered office address Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW (1 page)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
19 September 2014Registration of charge SC4325120001, created on 16 September 2014 (5 pages)
19 September 2014Registration of charge SC4325120001, created on 16 September 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Register(s) moved to registered inspection location (1 page)
18 September 2013Register(s) moved to registered inspection location (1 page)
18 September 2013Register inspection address has been changed (1 page)
18 September 2013Register inspection address has been changed (1 page)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 November 2012Previous accounting period shortened from 30 September 2013 to 31 October 2012 (3 pages)
8 November 2012Previous accounting period shortened from 30 September 2013 to 31 October 2012 (3 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)