Company NameNodram Homes Limited
Company StatusDissolved
Company NumberSC436383
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Donald Macphee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231-233 St Vincent Street
Glasgow
Lanarkshire
G2 5QY
Scotland
Director NameMr Cyril Macphee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Units 1-3 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland

Location

Registered AddressBlock 6, Units 1-3
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

50 at £1Cyril Macphee
50.00%
Ordinary
50 at £1Donald Macphee
50.00%
Ordinary

Financials

Year2014
Net Worth£5,434
Cash£16,614
Current Liabilities£11,180

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
22 November 2016Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 22 November 2016 (1 page)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
13 November 2014Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page)
21 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Appointment of Mr Cyril Macphee as a director (2 pages)
3 April 2014Appointment of Mr Cyril Macphee as a director (2 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 January 2013Current accounting period shortened from 30 November 2013 to 28 February 2013 (1 page)
30 January 2013Current accounting period shortened from 30 November 2013 to 28 February 2013 (1 page)
7 November 2012Incorporation (21 pages)
7 November 2012Incorporation (21 pages)