Company NameNanicols Ltd
Company StatusDissolved
Company NumberSC437390
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 4 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Alexander Nicolson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed22 November 2012(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Websitewww.jgcollie.co.uk/
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nigel Alexander Nicolson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,294
Cash£7,552
Current Liabilities£6,973

Accounts

Latest Accounts5 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (16 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (16 pages)
22 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1

Statement of capital on 2013-12-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014.
(4 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1

Statement of capital on 2013-12-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014.
(4 pages)
31 January 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages)
31 January 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages)
31 January 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (3 pages)
22 November 2012Termination of appointment of Innes Miller as a director (1 page)
22 November 2012Incorporation (24 pages)
22 November 2012Termination of appointment of James and George Collie as a secretary (1 page)
22 November 2012Termination of appointment of James and George Collie as a secretary (1 page)
22 November 2012Termination of appointment of Innes Miller as a director (1 page)
22 November 2012Appointment of Mr Nigel Alexander Nicolson as a director (2 pages)
22 November 2012Appointment of Mr Nigel Alexander Nicolson as a director (2 pages)
22 November 2012Incorporation (24 pages)