Company NameNanocee Ltd
Company StatusDissolved
Company NumberSC469995
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
SIC 03220Freshwater aquaculture
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSimon Anthony Mackenzie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameDr Sunil Kadri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleAquaculture Consultant
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 October 2016Termination of appointment of Sunil Kadri as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Sunil Kadri as a director on 21 October 2016 (1 page)
27 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 500
(3 pages)
27 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 500
(3 pages)
27 December 2015Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 27 December 2015 (1 page)
27 December 2015Registered office address changed from C/O Cloch Solicitors Standard Buildings 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 27 December 2015 (1 page)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500
(3 pages)
7 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 500
(4 pages)
27 May 2014Resolutions
  • RES13 ‐ Shares sub-divided 23/04/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2014Sub-division of shares on 23 April 2014 (5 pages)
27 May 2014Resolutions
  • RES13 ‐ Shares sub-divided 23/04/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2014Sub-division of shares on 23 April 2014 (5 pages)
27 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 500
(4 pages)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)