Company NameNelson Contracts (Scotland) Ltd
Company StatusDissolved
Company NumberSC473283
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date4 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameBarry James Nelson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Contact

Websitewww.nelson-contracts.co.uk/
Email address[email protected]
Telephone07 447079005
Telephone regionMobile

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2019Registered office address changed from 197a Templehill Troon Ayrshire KA10 6BE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 March 2019 (2 pages)
18 February 2019Court order notice of winding up (1 page)
18 February 2019Notice of winding up order (1 page)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 October 2016Registered office address changed from 165 Obree Avenue Prestwick KA9 2NT to 197a Templehill Troon Ayrshire KA10 6BE on 18 October 2016 (2 pages)
18 October 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
(19 pages)
18 October 2016Registered office address changed from 165 Obree Avenue Prestwick KA9 2NT to 197a Templehill Troon Ayrshire KA10 6BE on 18 October 2016 (2 pages)
18 October 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
(19 pages)
14 October 2016Administrative restoration application (3 pages)
14 October 2016Administrative restoration application (3 pages)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(22 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(22 pages)