Company NameNordic Investment Corporation Ltd.
Company StatusDissolved
Company NumberSC467764
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Kenneth William James Morrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland

Location

Registered Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Silentbay Llc
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Termination of appointment of Kenneth William James Morrison as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Kenneth William James Morrison as a director on 13 December 2016 (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)