THE NIMROD GROUP LIMITED
Overview
Company Name | THE NIMROD GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC353434 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE NIMROD GROUP LIMITED?
- (7450) /
Where is THE NIMROD GROUP LIMITED located?
Registered Office Address | 28 High Street IV12 4AU Nairn Nairnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE NIMROD GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for THE NIMROD GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Registered office address changed from * Gallery Offices Seafield Avenue Grantown on Spey Moray PH26 3JF Scotland* on Sep 05, 2012 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * C/O Innes & Mackay Ltd Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland* on Jan 24, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Deborah Strang as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Horizon Scotland the Enterprise Park Forres Moray IV36 2AB Scotland* on Apr 05, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steven Peck as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hugh Devlin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Niven as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 68 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Unit 5 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB Scotland* on Nov 01, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 19, 2010
| 3 pages | SH01 | ||||||||||
Registered office address changed from * C/O Innes & Mackay Kintail House Beechwood Park Inverness Highland IV2 3BW Scotland* on Oct 27, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cedric Delves as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Gallery Offices Seafield Ave Grantown on Spey Moray PH26 3JF Uk* on Jun 14, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Edward Peck as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Alan Bell as a secretary | 1 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Aug 24, 2009
| 3 pages | SH01 | ||||||||||
legacy | 2 pages | 88(3) | ||||||||||
Who are the officers of THE NIMROD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELL, Patrick Alan | Secretary | High Street IV12 4AU Nairn 28 Nairnshire | 151879290001 | |||||||
FALLICK, John Leslie | Director | Mansfield Street 2037 Glebe 18 Nsw British & Australian | Australia | British | Managing Director | 147040710001 | ||||
FOX, John Andrew | Director | Castleton Village IV2 6GY Inverness Corran House | Scotland | Scottish | Uk | 94356480002 | ||||
GRANT, Calum Edward | Director | Merlewood Road IV2 4NL Inverness Lonach | Uk | British | Travel Agent | 147040810001 | ||||
STRANG, Frank Allen | Director | Achnacoille Forest Road PH26 3JL Grantown-On-Spey Highland | Scotland | British | Company Director | 70430530002 | ||||
INNES & MACKAY (SECRETARIES) LIMITED | Secretary | Beechwood Park IV2 3BW Inverness Kintail House Inverness-Shire | 135646260001 | |||||||
DELVES, Cedric Norman George, Sir | Director | Summer Lodge,1 Summer Hill,Harbledown CT2 8NH Canterbury Kent | United Kingdom | British | Advisor | 104798130001 | ||||
DEVLIN, Hugh | Director | Muirfield Station EH31 2HY Gullane 29 East Lothian | Uk | British | Chief Operating Officer | 109676100002 | ||||
NIVEN, David Miller | Director | Stanbury Close SP11 8QD Thruxton 16 Hampshire | England | British | Aviation Consultant | 85409600003 | ||||
PECK, Steven Edward | Director | The Enterprise Park IV36 2AB Forres Horizon Scotland Moray Scotland | Usa | American | Technology Executive | 151882800001 | ||||
SMITH, Martin Jeffrey | Director | Squirrels,The Dene SP11 0AG Hurstbourne Tarrant Hampshire | England | British | Executive Director | 67780480002 | ||||
STRANG, Deborah Louise | Director | Annacoille Forest Road PH26 3JL Grantown-On-Spey Highland | Scotland | British | Company Director | 142131640001 |
Does THE NIMROD GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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