Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neilstra Limited
Neilstra Limited is a dissolved company incorporated on 18 March 1980 with the registered office located in Glasgow, City of Glasgow. Neilstra Limited was registered 45 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 September 2022
(2 years 12 months ago)
Was
42 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC070913
Private limited company
Scottish Company
Age
45 years
Incorporated
18 March 1980
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Neilstra Limited
Contact
Address
40 St. Enoch Square
Glasgow
G1 4DH
Address changed on
23 Nov 2021
(3 years ago)
Previous address was
, 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX
Companies in G1 4DH
Telephone
01412215343
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Craig Brock
Director • Chartered Surveyor • British • Lives in Scotland • Born in May 1944
Mrs Lindsay Provan
Director • Tour Operator • British • Lives in UK • Born in Apr 1980
Mrs Elaine Bull
Director • British • Lives in Scotland • Born in Dec 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crowngate Investments Limited
Mrs Elaine Bull and Mrs Lindsay Provan are mutual people.
Active
Neilstra Properties Ltd
Mrs Elaine Bull is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Jul 2010
For period
31 Jul
⟶
31 Jul 2010
Traded for
12 months
Cash in Bank
£6K
Decreased by £3K (-33%)
Turnover
Unreported
Decreased by £4.11M (-100%)
Employees
Unreported
Decreased by 22 (-100%)
Total Assets
£8.1M
Decreased by £8.97M (-53%)
Total Liabilities
-£5.57M
Decreased by £3.93M (-41%)
Net Assets
£2.53M
Decreased by £5.04M (-67%)
Debt Ratio (%)
69%
Increased by 13.12% (+24%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 12 Months Ago on 13 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Registered Address Changed
3 Years Ago on 23 Nov 2021
Registered Address Changed
13 Years Ago on 19 Mar 2012
Confirmation Submitted
13 Years Ago on 14 Feb 2012
Compulsory Strike-Off Discontinued
13 Years Ago on 22 Oct 2011
Small Accounts Submitted
13 Years Ago on 20 Oct 2011
Compulsory Strike-Off Suspended
13 Years Ago on 5 Oct 2011
Gordon Henry Resigned
13 Years Ago on 29 Sep 2011
Gordon Henry Resigned
13 Years Ago on 29 Sep 2011
Get Alerts
Get Credit Report
Discover Neilstra Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX to 40 st. Enoch Square Glasgow G1 4DH on 23 November 2021
Submitted on 23 Nov 2021
Submitted on 23 Nov 2021
Notice of ceasing to act as receiver or manager
Submitted on 29 Feb 2016
Statement of satisfaction in full or in part of a charge /full /charge no 39
Submitted on 7 Feb 2013
Statement of satisfaction in full or in part of a charge /full /charge no 41
Submitted on 21 Jan 2013
Notice of receiver's report
Submitted on 23 Apr 2012
Registered office address changed from , 40 st Enoch Square, Glasgow, G1 4DH on 19 March 2012
Submitted on 19 Mar 2012
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 2 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs