Nnj Facilities Services Limited

General information

Name:

Nnj Facilities Services Ltd

Office Address:

4 West Craibstone Street Bon-accord Square AB11 6YL Aberdeen

Number: SC427052

Incorporation date: 2012-06-26

Dissolution date: 2019-02-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the founding of Nnj Facilities Services Limited, the company registered at 4 West Craibstone Street, Bon-accord Square in Aberdeen. The company was founded on Tue, 26th Jun 2012. The company's Companies House Registration Number was SC427052 and the area code was AB11 6YL. The company had been operating on the market for 7 years up until Tue, 12th Feb 2019.

Our data detailing this enterprise's members shows us that the last two directors were: Lynda J. and Norman J. who assumed their respective positions on Tue, 26th Jun 2012.

Executives who had control over the firm were as follows: Norman J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lynda J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lynda J.

Role: Secretary

Appointed: 26 June 2012

Latest update: 23 July 2023

Lynda J.

Role: Director

Appointed: 26 June 2012

Latest update: 23 July 2023

Norman J.

Role: Director

Appointed: 26 June 2012

Latest update: 23 July 2023

People with significant control

Norman J.
Notified on 27 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lynda J.
Notified on 27 June 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 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 09 July 2019
Confirmation statement last made up date 25 June 2018
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 September 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 24 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, February 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
6
Company Age

Similar companies nearby

Closest companies