Company NameNIRI Technologies Limited
Company StatusDissolved
Company NumberSC468806
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameAcreloan Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Arve Gravdal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed13 February 2014(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address292 Gaydon Hanger Machrihanish Airbase
Campbeltown
Argyle
Scotland
Director NameNIRI As (Corporation)
StatusClosed
Appointed14 February 2014(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 17 July 2018)
Correspondence AddressGate 1 Nr 116, 6701
Maloy
Norway
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Contact

Websitewww.niri.com

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Registered office address changed from 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle to 1 Cambuslang Court Glasgow G32 8FH on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle to 1 Cambuslang Court Glasgow G32 8FH on 8 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Director's details changed for Mr Arve Gravdal on 2 December 2015 (2 pages)
17 March 2016Director's details changed for Mr Arve Gravdal on 2 December 2015 (2 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
9 July 2015Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 7 Gilmour Street Paisley PA1 1DD to 292 Gaydon Hanger Machrihanish Airbase Campbeltown Argyle on 9 July 2015 (2 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Registered office address changed from 97-99 West Regent Street Glasgow G2 2BA Scotland to 7 Gilmour Street Paisley PA1 1DD on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 97-99 West Regent Street Glasgow G2 2BA Scotland to 7 Gilmour Street Paisley PA1 1DD on 10 October 2014 (2 pages)
14 February 2014Company name changed acreloan LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Appointment of Niri As as a director (2 pages)
14 February 2014Appointment of Niri As as a director (2 pages)
14 February 2014Company name changed acreloan LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Termination of appointment of Stephen Mabbott as a director (1 page)
13 February 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 February 2014 (1 page)
13 February 2014Appointment of Mr Arve Gravdal as a director (2 pages)
13 February 2014Appointment of Mr Arve Gravdal as a director (2 pages)
13 February 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Stephen Mabbott as a director (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(22 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(22 pages)