Company NameNdthomson Ltd
Company StatusDissolved
Company NumberSC444893
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Director

Director NameMr David Lee Thomson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleMdt Inspector
Country of ResidenceScotland
Correspondence AddressWellington Villa Offices Lodgehill Road
Nairn
IV12 4RB
Scotland

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Lee Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,583
Cash£8,002
Current Liabilities£21,773

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Wellington Villa Offices Lodgehill Road Nairn IV12 4RB to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
12 March 2013Incorporation (37 pages)
12 March 2013Incorporation (37 pages)