ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Nimrod Group Limited

The Nimrod Group Limited is a dissolved company incorporated on 14 January 2009 with the registered office located in Nairn, Nairn. The Nimrod Group Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 28 January 2017 (8 years ago)
Was 8 years old at the time of dissolution
Company No
SC353434
Private limited company
Scottish Company
Age
16 years
Incorporated 14 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
28 High Street
Nairn
Nairnshire
IV12 4AU
Same address for the past 13 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
16
Controllers (PSC)
-
Director • Managing Director • British • Lives in Australia • Born in Jan 1954
Director • British • Lives in Scotland • Born in May 1958
Director • Travel Agent • British • Lives in Uk • Born in Feb 1947
Director • UK • Scottish • Lives in Scotland • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saxa Vord Limited
Frank Allen Strang is a mutual person.
Active
Balgair Limited
Mr John Andrew Fox is a mutual person.
Active
The Shetland Distillery Company Limited
Frank Allen Strang is a mutual person.
Active
The Shetland Islands Company Limited
Frank Allen Strang is a mutual person.
Active
Spacehaven Ltd
Frank Allen Strang is a mutual person.
Active
Temily Holdings Limited
Frank Allen Strang is a mutual person.
Active
Shetland Space Centre Limited
Frank Allen Strang is a mutual person.
Active
Space Invest Ltd
Frank Allen Strang is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2010)
Period Ended
31 May 2010
For period 31 Dec31 May 2010
Traded for 17 months
Cash in Bank
£50.05K
Turnover
Unreported
Employees
Unreported
Total Assets
£116.83K
Total Liabilities
-£104.59K
Net Assets
£12.24K
Debt Ratio (%)
90%
Latest Activity
Registered Address Changed
13 Years Ago on 5 Sep 2012
Wind Up Notice
13 Years Ago on 20 Jul 2012
Court Order to Wind Up
13 Years Ago on 20 Jul 2012
Compulsory Gazette Notice
13 Years Ago on 11 May 2012
Registered Address Changed
13 Years Ago on 24 Jan 2012
Deborah Strang Resigned
14 Years Ago on 21 Jul 2011
Steven Peck Resigned
14 Years Ago on 5 Apr 2011
Registered Address Changed
14 Years Ago on 5 Apr 2011
Confirmation Submitted
14 Years Ago on 25 Jan 2011
David Niven Resigned
14 Years Ago on 6 Dec 2010
Get Credit Report
Discover The Nimrod Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 28 Jan 2017
Notice of final meeting of creditors
Submitted on 28 Oct 2016
Registered office address changed from Gallery Offices Seafield Avenue Grantown on Spey Moray PH26 3JF Scotland on 5 September 2012
Submitted on 5 Sep 2012
Court order notice of winding up
Submitted on 20 Jul 2012
Notice of winding up order
Submitted on 20 Jul 2012
First Gazette notice for compulsory strike-off
Submitted on 11 May 2012
Registered office address changed from C/O Innes & Mackay Ltd Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland on 24 January 2012
Submitted on 24 Jan 2012
Termination of appointment of Deborah Strang as a director
Submitted on 21 Jul 2011
Registered office address changed from Horizon Scotland the Enterprise Park Forres Moray IV36 2AB Scotland on 5 April 2011
Submitted on 5 Apr 2011
Termination of appointment of Steven Peck as a director
Submitted on 5 Apr 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year