Company NameNl Developments Limited
Company StatusDissolved
Company NumberSC443795
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Lawson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressSuite 1/1 34 St Enoch Square
Glasgow
Strathclyde
G1 4DF
Scotland
Secretary NameMr Neil Lawson
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1/1 34 St Enoch Square
Glasgow
Strathclyde
G1 4DF
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Neil Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,914
Cash£7,552
Current Liabilities£26,701

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2018Registered office address changed from Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2017Registered office address changed from 4 Carrick Crescent Giffnock Glasgow G46 6PP Scotland to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 October 2017 (2 pages)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
11 October 2017Registered office address changed from 4 Carrick Crescent Giffnock Glasgow G46 6PP Scotland to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 October 2017 (2 pages)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
(1 page)
5 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Registered office address changed from Suite 1/1 34 st Enoch Square Glasgow Strathclyde G1 4DF to 4 Carrick Crescent Giffnock Glasgow G46 6PP on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Suite 1/1 34 st Enoch Square Glasgow Strathclyde G1 4DF to 4 Carrick Crescent Giffnock Glasgow G46 6PP on 13 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
18 April 2013Director's details changed for Mr Neil Lawson on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 23 Evan Drive Giffnock Glasgow G46 6NL Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 23 Evan Drive Giffnock Glasgow G46 6NL Scotland on 18 April 2013 (1 page)
18 April 2013Secretary's details changed for Mr Neil Lawson on 18 April 2013 (2 pages)
18 April 2013Secretary's details changed for Mr Neil Lawson on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Neil Lawson on 18 April 2013 (2 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)