Company NameNassh Ltd
Company StatusDissolved
Company NumberSC435240
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Ronald Fergus
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Williamfield Grove
Irvine
KA12 8SE
Scotland
Director NameMr Anthony McLaughlin
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2017)
RoleHealth And Safety Consultant
Country of ResidenceScotland
Correspondence Address19 Parkvale Drive
Erskine
PA8 7LD
Scotland

Location

Registered Address9 Glasgow Road
Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Termination of appointment of Anthony Mclaughlin as a director on 1 February 2017 (2 pages)
4 April 2017Termination of appointment of Anthony Mclaughlin as a director on 1 February 2017 (2 pages)
3 November 2016Registered office address changed from 43 Canal Street Paisley Renfrewshire PA1 2HQ Scotland to 9 Glasgow Road Glasgow Road Paisley PA1 3QS on 3 November 2016 (1 page)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Registered office address changed from 43 Canal Street Paisley Renfrewshire PA1 2HQ Scotland to 9 Glasgow Road Glasgow Road Paisley PA1 3QS on 3 November 2016 (1 page)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
2 November 2016Appointment of Mr Anthony Mclaughlin as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Ronald Fergus as a director on 21 September 2016 (1 page)
2 November 2016Appointment of Mr Anthony Mclaughlin as a director on 21 September 2016 (2 pages)
2 November 2016Termination of appointment of Ronald Fergus as a director on 21 September 2016 (1 page)
27 July 2016Resolutions
  • RES13 ‐ Provisions prohibiting directors from voting on and being counted towards the quorum of a meeting in relation to any resolution in which they may have a material interest which may conflict with the interests of the company shall be suspended insofar as they may apply to meeting of the board of directors 01/07/2016
(1 page)
27 July 2016Resolutions
  • RES13 ‐ Provisions prohibiting directors from voting on and being counted towards the quorum of a meeting in relation to any resolution in which they may have a material interest which may conflict with the interests of the company shall be suspended insofar as they may apply to meeting of the board of directors 01/07/2016
(1 page)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
14 March 2016Registered office address changed from 20 Main Road Castlehead Paisley PA2 6AW to 43 Canal Street Paisley Renfrewshire PA1 2HQ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 20 Main Road Castlehead Paisley PA2 6AW to 43 Canal Street Paisley Renfrewshire PA1 2HQ on 14 March 2016 (1 page)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
12 January 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
10 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)