Company NameNorman Downie & Kerr Limited
Company StatusDissolved
Company NumberSC469117
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)
Previous NameHaines Watts Ndk Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fraser Henderson Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMr Andrew Stephen Minifie
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Andrew Minifie
50.00%
Ordinary
50 at £1Fraser Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,593
Current Liabilities£88,520

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
2 November 2017Application to strike the company off the register (3 pages)
31 October 2017Cessation of Andrew Stephen Minifie as a person with significant control on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Andrew Stephen Minifie as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Andrew Stephen Minifie as a director on 24 October 2017 (1 page)
31 October 2017Cessation of Andrew Stephen Minifie as a person with significant control on 24 October 2017 (1 page)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-06
(2 pages)
11 February 2014Company name changed haines watts ndk LIMITED\certificate issued on 11/02/14
  • CONNOT ‐
(3 pages)
11 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-06
(2 pages)
11 February 2014Company name changed haines watts ndk LIMITED\certificate issued on 11/02/14
  • CONNOT ‐
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)