N Y A Solutions Limited

General information

Name:

N Y A Solutions Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC283624

Incorporation date: 2005-04-21

Dissolution date: 2021-06-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the start of N Y A Solutions Limited, a firm registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow. It was registered on 2005-04-21. Its reg. no. was SC283624 and the postal code was G1 3NQ. The company had been on the market for about sixteen years until 2021-06-08. Launched as J.m.d. - Just Diesels, the firm used the business name until 2005, when it was changed to N Y A Solutions Limited.

As found in the following company's directors directory, there were two directors: Yasmeen A. and Nasir A..

Executives who controlled the firm include: Nasir A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Yasmeen A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • N Y A Solutions Limited 2005-05-17
  • J.m.d. - Just Diesels Ltd 2005-04-21

Financial data based on annual reports

Company staff

Yasmeen A.

Role: Director

Appointed: 22 April 2016

Latest update: 10 March 2023

Nasir A.

Role: Director

Appointed: 21 April 2005

Latest update: 10 March 2023

People with significant control

Nasir A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Yasmeen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 05 May 2021
Confirmation statement last made up date 21 April 2020
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 September 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 October 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 16 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2019-04-30 (AA)
filed on: 24th, July 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies