Company NameNRNS Management Limited
Company StatusDissolved
Company NumberSC449252
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Wallace Jack
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMrs Kimberley Waddell
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Chris Jack
60.00%
Ordinary
40 at £1Kimberley Penrose
40.00%
Ordinary

Financials

Year2014
Net Worth£13,389
Cash£32,226
Current Liabilities£20,075

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
27 March 2017Registered office address changed from 102 Avountoun Park Linlithgow West Lothian EH49 6QQ to 22 Stafford Street Edinburgh EH3 7BD on 27 March 2017 (1 page)
27 March 2017Director's details changed for Christopher Jack on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Christopher Jack on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Kimberley Penrose on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Kimberley Penrose on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from 102 Avountoun Park Linlithgow West Lothian EH49 6QQ to 22 Stafford Street Edinburgh EH3 7BD on 27 March 2017 (1 page)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
15 May 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
15 May 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
3 May 2013Incorporation (34 pages)
3 May 2013Incorporation (34 pages)