Company NameN&J Changeplan Limited
Company StatusDissolved
Company NumberSC437045
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Michael Warren
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMrs Joyce Warren
StatusClosed
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Neil Michael Warren
100.00%
Ordinary

Financials

Year2014
Net Worth£12,969
Cash£14,747
Current Liabilities£1,778

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Secretary's details changed for Mrs Joyce Warren on 27 October 2014 (1 page)
24 November 2014Director's details changed for Mr Neil Michael Warren on 27 October 2014 (2 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Director's details changed for Mr Neil Michael Warren on 27 October 2014 (2 pages)
24 November 2014Secretary's details changed for Mrs Joyce Warren on 27 October 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
16 November 2012Incorporation (23 pages)
16 November 2012Incorporation (23 pages)