Dissolved 2016-03-29
Company Information for NEVYN CARA LIMITED
GLENROTHES, FIFE, KY6,
|
Company Registration Number
SC315677
Private Limited Company
Dissolved Dissolved 2016-03-29 |
Company Name | |
---|---|
NEVYN CARA LIMITED | |
Legal Registered Office | |
GLENROTHES FIFE | |
Company Number | SC315677 | |
---|---|---|
Date formed | 2007-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-03-29 00:59:33 |
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 |
---|---|---|
GORDON DELANEY |
||
JOSEPH O'NEILL DIAMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GALLOWAY |
Director | ||
G D RYALLS & CO |
Company Secretary | ||
GAVIN DAVID RYALLS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOXED TOYS LTD | Director | 2016-07-12 | CURRENT | 2015-08-24 | Dissolved 2017-09-12 | |
SHUTTER BLUE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
SUPPLY SOURCE EUROPE LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
ANDERSONS PACKAGING (ABERDEEN) LIMITED | Director | 2013-06-04 | CURRENT | 1975-09-17 | Active | |
UK MASSAGE CHAIRS LTD | Director | 2012-01-01 | CURRENT | 2011-06-14 | Active | |
PITREAVIE PACKAGING LIMITED | Director | 2005-09-16 | CURRENT | 2005-09-16 | Active | |
MD CASES LIMITED | Director | 2018-04-06 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PITREAVIE CASES LTD | Director | 2018-04-06 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
SNAPCO LIMITED | Director | 2016-11-14 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
FASTENING STRAPPING & MACHINERY LTD. | Director | 2016-11-14 | CURRENT | 2005-08-30 | Active - Proposal to Strike off | |
BLOXED TOYS LTD | Director | 2016-07-12 | CURRENT | 2015-08-24 | Dissolved 2017-09-12 | |
SHUTTER BLUE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
SUPPLY SOURCE EUROPE LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
ANDERSONS PACKAGING (ABERDEEN) LIMITED | Director | 2013-06-04 | CURRENT | 1975-09-17 | Active | |
PITREAVIE PACKAGING LIMITED | Director | 2007-12-12 | CURRENT | 2005-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH O'NEILL DIAMOND / 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DELANEY / 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C/O C/O PRIORY ACCOUNTING & TAX LIMITED LODGE HOUSE PRIORY LANE DUNFERMLINE FIFE KY12 7DT SCOTLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DELANEY / 01/04/2011 | |
AR01 | 31/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O C/O G D RYALLS & CO LODGE HOUSE PRIORY LANE DUNFERMLINE FIFE KY12 7DT SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GALLOWAY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY G D RYALLS & CO | |
AA01 | PREVEXT FROM 31/01/2012 TO 31/03/2012 | |
AR01 | 31/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES GALLOWAY | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DELANEY / 08/02/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G D RYALLS & CO / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM C/O G D RYALLS & CO 9 MILLER ROAD DUNFERMLINE KY12 9DL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED G D RYALLS & CO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAVIN RYALLS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 NEVYN CARA LIMITED
NEVYN CARA LIMITED owns 1 domain names.
stepupfitness.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEVYN CARA LIMITED are:
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. |