Company NameNoanoanorth Limited
Company StatusDissolved
Company NumberSC558675
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Rosemary Adrienne Charlotte Macaulay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 18 June 2019)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address44 Melville Street Melville Street
Edinburgh
EH3 7HF
Scotland
Director NameMr James Gordon Macaulay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address44 Melville Street Melville Street
Edinburgh
EH3 7HF
Scotland

Location

Registered Address44 Melville Street Melville Street
Edinburgh
EH3 7HF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 July 2019Bona Vacantia disclaimer (1 page)
18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
26 February 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (1 page)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 May 2017Appointment of Mrs Rosemary Adrienne Charlotte Macaulay as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Rosemary Adrienne Charlotte Macaulay as a director on 8 May 2017 (2 pages)
1 May 2017Termination of appointment of James Macaulay as a director on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 56 Marketgate South Crail Anstruther KY10 3TL United Kingdom to 44 Melville Street Melville Street Edinburgh EH3 7HF on 1 May 2017 (1 page)
1 May 2017Termination of appointment of James Macaulay as a director on 1 May 2017 (1 page)
1 May 2017Registered office address changed from 56 Marketgate South Crail Anstruther KY10 3TL United Kingdom to 44 Melville Street Melville Street Edinburgh EH3 7HF on 1 May 2017 (1 page)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)