Dissolved
Dissolved 2017-05-30
Company Information for NANDSAID LIMITED
ABERDEEN, GRAMPIAN, AB10,
|
Company Registration Number
SC323181
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
NANDSAID LIMITED | |
Legal Registered Office | |
ABERDEEN GRAMPIAN | |
Company Number | SC323181 | |
---|---|---|
Date formed | 2007-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-19 15:57:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PLENDERLEATH RUNCIE LLP |
||
STEPHEN ALEXANDER BRANDS |
||
DAVID BRUCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUAN JOHN ALEXANDER DAWSON |
Director | ||
DEREK GEORGE IRONSIDE |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONBIT UK LTD | Company Secretary | 2017-01-01 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
FISCAL INSTRUMENTATION LTD. | Company Secretary | 2016-02-29 | CURRENT | 2006-02-28 | Active | |
MUNRO'S TRAVEL LIMITED | Company Secretary | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
GEDUS TRADING LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2009-09-15 | Dissolved 2014-09-13 | |
KEITH MCMILLAN ASSOCIATES LTD. | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2017-08-08 | |
HEAT CONNECTION LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2004-09-10 | Active | |
APPLIED MEDICAL INFORMATICS LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Dissolved 2015-05-29 | |
INNES TRANSPORT LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2008-10-31 | Active | |
J X T LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2008-09-19 | Active | |
ABERDEEN LIFE COACHING LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Active - Proposal to Strike off | |
DESERTOASIS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1993-09-09 | Dissolved 2014-08-01 | |
OSM EHS SOLUTIONS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-07-17 | Dissolved 2014-01-31 | |
WAVE AIR LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1999-03-23 | Dissolved 2013-10-18 | |
HOLBURN INVESTMENTS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-06-12 | Dissolved 2014-01-24 | |
EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. | Company Secretary | 2008-02-01 | CURRENT | 2006-05-03 | Dissolved 2015-04-29 | |
TERRASKILL LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1996-07-22 | Dissolved 2015-12-08 | |
APEX OILTOOLS LTD. | Company Secretary | 2008-02-01 | CURRENT | 2001-07-02 | Dissolved 2018-01-30 | |
THE COACH HOUSE PROPERTY CO. LTD. | Company Secretary | 2008-02-01 | CURRENT | 2007-04-25 | Active | |
GREENRAY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
PR TRUSTEES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1999-05-27 | Active | |
APEX TUBULARS HOLDING CO. LTD. | Company Secretary | 2008-02-01 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
DON CABS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2001-03-15 | Liquidation | |
RIGGS BAY PROPERTIES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2005-04-18 | Active | |
RELIANT PROPERTIES (PETERHEAD) LTD. | Company Secretary | 2008-02-01 | CURRENT | 2005-07-01 | Active | |
FLEETDALE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
KPW ASSOCIATES LTD. | Company Secretary | 2008-02-01 | CURRENT | 2007-03-26 | Active | |
FIELDMONT LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-08-17 | Active | |
APEX TUBULARS GROUP LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1984-01-17 | Active - Proposal to Strike off | |
ORKNEY SUSTAINABLE ENERGY LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1995-09-19 | Active | |
D-TAK LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1997-04-01 | Active - Proposal to Strike off | |
EVOLVE LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2000-06-12 | Active | |
D. & S. PROPERTIES ABERDEEN LTD. | Company Secretary | 2008-02-01 | CURRENT | 2002-03-11 | Active | |
GRAMPIAN BUSINESS COLLECTIONS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2003-02-04 | Liquidation | |
BISHOPSTON ENTERPRISES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2005-07-25 | Active | |
APEX TUBULARS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-09-26 | Active | |
GLOBALDETAIL LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1993-07-12 | Liquidation | |
HEAT CONNECTION LIMITED | Director | 2008-09-19 | CURRENT | 2004-09-10 | Active | |
GREENRAY LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Active | |
HEAT CONNECTION LIMITED | Director | 2008-09-19 | CURRENT | 2004-09-10 | Active | |
GREENRAY LIMITED | Director | 2008-02-01 | CURRENT | 2008-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 08/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 08/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 08/05/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 08/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 08/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 08/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
288a | SECRETARY APPOINTED PLENDERLEATH RUNCIE LLP | |
288a | DIRECTOR APPOINTED DAVID BRUCE | |
288a | DIRECTOR APPOINTED STEPHEN ALEXANDER BRANDS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP | |
288b | APPOINTMENT TERMINATED DIRECTOR EUAN DAWSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK IRONSIDE | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 39 QUEENS ROAD ABERDEEN AB15 4ZN | |
88(2)R | AD 08/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NANDSAID LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |