Dissolved 2018-03-01
Company Information for NONCHALANT SOLUTIONS LIMITED
GLASGOW, G2 2ND,
|
Company Registration Number
SC217325
Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | |
---|---|
NONCHALANT SOLUTIONS LIMITED | |
Legal Registered Office | |
GLASGOW G2 2ND Other companies in KA8 | |
Company Number | SC217325 | |
---|---|---|
Date formed | 2001-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-29 22:00:30 |
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 |
---|---|---|
JOANNA WILHELMINA RENA HAWKES |
||
CRAIG DANIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN DANIEL |
Company Secretary | ||
TEMORA COOPER |
Company Secretary | ||
LYNN DUNLOP |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREY WHISKER CONSULTING LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 54 WHITLETTS ROAD AYR KA8 0QE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS JOANNA WILHELMINA RENA HAWKES | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL / 04/04/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL / 23/04/2013 | |
AR01 | 27/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL / 18/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL / 05/04/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DANIEL / 16/04/2012 | |
AR01 | 27/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DANIEL / 04/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN DANIEL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DANIEL / 27/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 43 RUMFORD PLACE KILMARNOCK AYRSHIRE KA3 6FH | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 27/03/01 | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 27/03/01 | |
ELRES | S386 DISP APP AUDS 27/03/01 | |
88(2)R | AD 27/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-10-20 |
Appointment of Liquidators | 2016-04-15 |
Resolutions for Winding-up | 2016-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Corporation Tax Due Within One Year | 2013-03-31 | £ 23,989 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 33,893 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NONCHALANT SOLUTIONS LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 105,072 |
Current Assets | 2013-03-31 | £ 107,272 |
Other Debtors | 2013-03-31 | £ 2,200 |
Shareholder Funds | 2013-03-31 | £ 73,774 |
Tangible Fixed Assets | 2013-03-31 | £ 395 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NONCHALANT SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | NONCHALANT SOLUTIONS LIMITED | Event Date | 2017-10-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NONCHALANT SOLUTIONS LIMITED | Event Date | 2016-04-04 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NONCHALANT SOLUTIONS LIMITED | Event Date | 2016-04-04 |
Special and Ordinary Resolutions of Nonchalant Solutions Limited were passed on 04 April 2016 , by written resolution of the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
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. |