Company NameNanreik Energy Ltd
Company StatusDissolved
Company NumberSC491559
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 4 months ago)
Dissolution Date30 June 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Francis John Kiernan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed21 November 2014(3 days after company formation)
Appointment Duration5 years, 7 months (closed 30 June 2020)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address2nd Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2020Final Gazette dissolved following liquidation (1 page)
30 March 2020Final account prior to dissolution in a winding-up by the court (14 pages)
16 April 2018Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 16 April 2018 (2 pages)
16 April 2018Court order notice of winding up (1 page)
16 April 2018Notice of winding up order (1 page)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3.00
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3.00
(4 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of 2 a ordinary shares of £1.00 into 100 a ordinary shares of £0.01 26/10/2015
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 November 2015Sub-division of shares on 26 October 2015 (5 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of 2 a ordinary shares of £1.00 into 100 a ordinary shares of £0.01 26/10/2015
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 November 2015Sub-division of shares on 26 October 2015 (5 pages)
30 November 2015Change of share class name or designation (2 pages)
30 November 2015Change of share class name or designation (2 pages)
10 April 2015Appointment of Mr Francis Kiernan as a director on 18 November 2014 (2 pages)
10 April 2015Appointment of Mr Francis Kiernan as a director on 18 November 2014 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 2
(3 pages)
24 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 March 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 March 2015Appointment of Burnett & Reid Llp as a secretary on 21 November 2014 (2 pages)
24 March 2015Appointment of Burnett & Reid Llp as a secretary on 21 November 2014 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 2
(3 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)