THE NIMROD GROUP LIMITED

THE NIMROD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE NIMROD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353434
    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 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 AddressNo

    What are the latest accounts for THE NIMROD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for THE NIMROD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Registered office address changed from * Gallery Offices Seafield Avenue Grantown on Spey Moray PH26 3JF Scotland* on Sep 05, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Deborah Strang as a director

    1 pagesTM01

    Registered office address changed from * Horizon Scotland the Enterprise Park Forres Moray IV36 2AB Scotland* on Apr 05, 2011

    1 pagesAD01

    Termination of appointment of Steven Peck as a director

    1 pagesTM01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2011

    Statement of capital on Jan 25, 2011

    • Capital: GBP 106,000
    SH01

    Termination of appointment of Hugh Devlin as a director

    1 pagesTM01

    Termination of appointment of David Niven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    68 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * Unit 5 Horizon Scotland the Enterprise Park Forres Moray IV36 2AB Scotland* on Nov 01, 2010

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Statement of capital following an allotment of shares on Aug 19, 2010

    • Capital: GBP 106,000
    3 pagesSH01

    Registered office address changed from * C/O Innes & Mackay Kintail House Beechwood Park Inverness Highland IV2 3BW Scotland* on Oct 27, 2010

    1 pagesAD01

    Termination of appointment of Cedric Delves as a director

    1 pagesTM01

    Registered office address changed from * Gallery Offices Seafield Ave Grantown on Spey Moray PH26 3JF Uk* on Jun 14, 2010

    1 pagesAD01

    Termination of appointment of Martin Smith as a director

    1 pagesTM01

    Appointment of Mr Steven Edward Peck as a director

    2 pagesAP01

    Appointment of Mr Patrick Alan Bell as a secretary

    1 pagesAP03

    Statement of capital following an allotment of shares on Aug 24, 2009

    • Capital: GBP 22,600.00
    3 pagesSH01

    legacy

    2 pages88(3)

    Who are the officers of THE NIMROD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Patrick Alan
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Secretary
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    151879290001
    FALLICK, John Leslie
    Mansfield Street
    2037 Glebe
    18
    Nsw
    British & Australian
    Director
    Mansfield Street
    2037 Glebe
    18
    Nsw
    British & Australian
    AustraliaBritishManaging Director147040710001
    FOX, John Andrew
    Castleton Village
    IV2 6GY Inverness
    Corran House
    Director
    Castleton Village
    IV2 6GY Inverness
    Corran House
    ScotlandScottishUk94356480002
    GRANT, Calum Edward
    Merlewood Road
    IV2 4NL Inverness
    Lonach
    Director
    Merlewood Road
    IV2 4NL Inverness
    Lonach
    UkBritishTravel Agent147040810001
    STRANG, Frank Allen
    Achnacoille
    Forest Road
    PH26 3JL Grantown-On-Spey
    Highland
    Director
    Achnacoille
    Forest Road
    PH26 3JL Grantown-On-Spey
    Highland
    ScotlandBritishCompany Director70430530002
    INNES & MACKAY (SECRETARIES) LIMITED
    Beechwood Park
    IV2 3BW Inverness
    Kintail House
    Inverness-Shire
    Secretary
    Beechwood Park
    IV2 3BW Inverness
    Kintail House
    Inverness-Shire
    135646260001
    DELVES, Cedric Norman George, Sir
    Summer Lodge,1 Summer Hill,Harbledown
    CT2 8NH Canterbury
    Kent
    Director
    Summer Lodge,1 Summer Hill,Harbledown
    CT2 8NH Canterbury
    Kent
    United KingdomBritishAdvisor104798130001
    DEVLIN, Hugh
    Muirfield Station
    EH31 2HY Gullane
    29
    East Lothian
    Director
    Muirfield Station
    EH31 2HY Gullane
    29
    East Lothian
    UkBritishChief Operating Officer109676100002
    NIVEN, David Miller
    Stanbury Close
    SP11 8QD Thruxton
    16
    Hampshire
    Director
    Stanbury Close
    SP11 8QD Thruxton
    16
    Hampshire
    EnglandBritishAviation Consultant85409600003
    PECK, Steven Edward
    The Enterprise Park
    IV36 2AB Forres
    Horizon Scotland
    Moray
    Scotland
    Director
    The Enterprise Park
    IV36 2AB Forres
    Horizon Scotland
    Moray
    Scotland
    UsaAmericanTechnology Executive151882800001
    SMITH, Martin Jeffrey
    Squirrels,The Dene
    SP11 0AG Hurstbourne Tarrant
    Hampshire
    Director
    Squirrels,The Dene
    SP11 0AG Hurstbourne Tarrant
    Hampshire
    EnglandBritishExecutive Director67780480002
    STRANG, Deborah Louise
    Annacoille
    Forest Road
    PH26 3JL Grantown-On-Spey
    Highland
    Director
    Annacoille
    Forest Road
    PH26 3JL Grantown-On-Spey
    Highland
    ScotlandBritishCompany Director142131640001

    Does THE NIMROD GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2012Commencement of winding up
    Jan 28, 2017Dissolved on
    Oct 27, 2016Conclusion of winding up
    Jul 16, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    William L Young
    28 High Street
    Nairn
    IV12 4AU
    practitioner
    28 High Street
    Nairn
    IV12 4AU
    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