Active - Proposal to Strike off
Company Information for THE NSRI
1 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, ABERDEEN, AB32 6FE,
|
Company Registration Number
SC353074
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE NSRI | |
Legal Registered Office | |
1 Abercrombie Court Prospect Road Arnhall Business Park Westhill ABERDEEN AB32 6FE Other companies in AB32 | |
Company Number | SC353074 | |
---|---|---|
Company ID Number | SC353074 | |
Date formed | 2009-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/03/2022 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-06-16 11:46:09 |
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 |
---|---|---|
PATRICIA MARGARET BANKS |
||
PETER BLAKE |
||
THOMAS NEIL GORDON |
||
JOHN ARTHUR MAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT ALEXANDER RODGER |
Director | ||
JOHN FRANCIS WATSON |
Director | ||
IVAR RENDALL IVERSEN |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
ANNE HARPER ANDERSON |
Director | ||
RICHARD JOHN MARSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPITO TRAINING MANAGEMENT LIMITED | Director | 2018-04-18 | CURRENT | 2003-12-15 | Active | |
OFFSHORE TRAINING FOUNDATION | Director | 2013-09-18 | CURRENT | 2002-03-14 | Active | |
OPITO LIMITED | Director | 2013-09-18 | CURRENT | 1994-07-27 | Active | |
MARINETECH LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
SUBSEA PARTNERSHIP LTD | Director | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2014-06-20 | |
CAFE BOHEME RESTAURANT LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM 30 Abercrombie Court Westhill Aberdeenshire AB32 6FE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 08/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM 26 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT RODGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR MAIR | |
AP01 | DIRECTOR APPOINTED MR THOMAS NEIL GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAR RENDALL IVERSEN | |
AP03 | Appointment of Mrs Patricia Margaret Banks as company secretary on 2014-07-17 | |
TM02 | Termination of appointment of Pinsent Masons Secretarial Limited on 2014-07-17 | |
AP01 | DIRECTOR APPOINTED MR PETER BLAKE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/14 FROM 13 Queen's Road Aberdeen AB15 4YL | |
RES01 | ADOPT ARTICLES 15/04/14 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AP04 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AR01 | 06/01/13 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 06/01/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 06/01/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ANDERSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED IVAR RENDALL IVERSEN | |
AR01 | 06/01/10 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 06/08/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN MARSH | |
AP01 | DIRECTOR APPOINTED PROFESSOR JOHN WATSON | |
AP01 | DIRECTOR APPOINTED PROFESSOR ANNE HARPER ANDERSON | |
RES01 | ADOPT MEM AND ARTS 11/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE NSRI 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. |