Nonya Trading Ltd was dissolved on 2020-09-15.
Nonya Trading was a private limited company that was situated at C/O Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow, G2 2BX. The company (formally formed on 2017-06-15) was run by 2 directors.
Director Georgina H. who was appointed on 15 June 2017.
Director Andrew K. who was appointed on 15 June 2017.
The company was officially categorised as "licensed restaurants" (56101).
The latest confirmation statement was sent on 2018-06-14 and last time the statutory accounts were sent was on 31 March 2018.
Nonya Trading Ltd Address / Contact
Office Address
C/o Grainger Corporate Rescue & Recovery
Office Address2
65 Bath Street
Town
Glasgow
Post code
G2 2BX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC568867
Date of Incorporation
Thu, 15th Jun 2017
Date of Dissolution
Tue, 15th Sep 2020
Industry
Licensed restaurants
End of financial Year
31st March
Company age
3 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Fri, 28th Jun 2019
Last confirmation statement dated
Thu, 14th Jun 2018
Company staff
Georgina H.
Position: Director
Appointed: 15 June 2017
Andrew K.
Position: Director
Appointed: 15 June 2017
John B.
Position: Director
Appointed: 15 June 2017
Resigned: 01 March 2019
People with significant control
Andrew K.
Notified on
15 June 2017
Nature of control:
25-50% shares
Georgina H.
Notified on
15 June 2017
Nature of control:
25-50% shares
John B.
Notified on
15 June 2017
Ceased on
1 March 2019
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
Balance Sheet
Net Assets Liabilities
3
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
3
Number Shares Allotted
3
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Mortgage
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 15th, September 2020
gazette
Free Download
(1 page)
AD01
Address change date: 2019/04/16. New Address: C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX. Previous address: Oakfield House Business Centre 31 Main Street, Village South Lanarkshire, East Kilbride G74 4JU Scotland
filed on: 16th, April 2019
address
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2019/03/01
filed on: 4th, March 2019
persons with significant control
Free Download
(1 page)
TM01
2019/03/01 - the day director's appointment was terminated
filed on: 4th, March 2019
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 2017/06/15
filed on: 3rd, August 2018
persons with significant control
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2018/03/31
filed on: 3rd, August 2018
accounts
Free Download
(2 pages)
AA01
Previous accounting period shortened to 2018/03/31
filed on: 3rd, August 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2018/06/14
filed on: 18th, July 2018
confirmation statement
Free Download
(3 pages)
MR01
Registration of charge SC5688670001, created on 2017/09/15
filed on: 22nd, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.