3 NAK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company Name3 NAK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205135
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 3 NAK LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing

    Where is 3 NAK LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 NAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGAN INGLIS LIMITEDMay 02, 2000May 02, 2000
    DMWS 400 LIMITEDMar 16, 2000Mar 16, 2000

    What are the latest accounts for 3 NAK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What is the status of the latest confirmation statement for 3 NAK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2020

    What are the latest filings for 3 NAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    4 pagesLIQ13(Scot)

    Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 King's Inch Place Renfrew PA4 8WF on Aug 09, 2021

    2 pagesAD01

    Registered office address changed from C/O C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 25 Bothwell Street Glasgow G2 6NL on Aug 14, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 12, 2020

    LRESSP

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2018

    RES15

    Part of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 170,001
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Termination of appointment of Fiona Morrison as a secretary on Oct 21, 2015

    1 pagesTM02

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 170,001
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 170,001
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Who are the officers of 3 NAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Robert
    22 Cleveden Road
    G12 0PX Glasgow
    Lanarkshire
    Director
    22 Cleveden Road
    G12 0PX Glasgow
    Lanarkshire
    ScotlandBritishDirector70061970001
    MORRISON, Fiona
    22 Cleveden Road
    G12 0PX Glasgow
    Lanarkshire
    Secretary
    22 Cleveden Road
    G12 0PX Glasgow
    Lanarkshire
    British70062000001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    DM DIRECTOR LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    68797210001

    Who are the persons with significant control of 3 NAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Morrison
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 3 NAK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2020Commencement of winding up
    Dec 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0