NAEMAIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNAEMAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC389322
    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 NAEMAIR LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NAEMAIR LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NAEMAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 05, 2018

    What are the latest filings for NAEMAIR 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 44 West Road Newport-on-Tay Fife DD6 8HG to The Vision Building 20 Greenmarket Dundee DD1 4QB on Dec 20, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Total exemption full accounts made up to Oct 05, 2018

    11 pagesAA

    Previous accounting period extended from Apr 05, 2018 to Oct 05, 2018

    1 pagesAA01

    Total exemption full accounts made up to Apr 05, 2017

    12 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Total exemption full accounts made up to Apr 05, 2016

    13 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2015

    6 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Scott Jones on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Nov 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 05, 2014

    4 pagesAA

    Registered office address changed from 15 Invergowrie Drive Dundee DD2 1RB Scotland to 44 West Road Newport-on-Tay Fife DD6 8HG on Oct 29, 2014

    1 pagesAD01

    Registered office address changed from Burnside of Kirkton Barns Tayport Fife DD6 9PD to 15 Invergowrie Drive Dundee DD2 1RB on Aug 28, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Apr 05, 2013

    5 pagesAA

    Annual return made up to Nov 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 23, 2012 with full list of shareholders

    3 pagesAR01

    Statement of capital following an allotment of shares on Jun 06, 2012

    • Capital: GBP 2
    3 pagesSH01

    Total exemption small company accounts made up to Apr 05, 2012

    6 pagesAA

    Who are the officers of NAEMAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, David Scott
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritishDirector3814090004

    Who are the persons with significant control of NAEMAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Scott Jones
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Apr 06, 2016
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Pamela Lina Lillian Jones
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Apr 06, 2016
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does NAEMAIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Jul 02, 2020Due to be dissolved 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