Company NameNitric Oxide Limited
Company StatusDissolved
Company NumberSC405850
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Anthony Robert Butler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 80 Argyle Street
St. Andrews
KY16 9BU
Scotland
Director NameProf Andrew Gow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address197 Carter Road
Princeton
New Jersey
08540
Director NameDr Richard Paul John Beresford Weller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/2 Fettes Row
Edinburgh
EH3 6RH
Scotland

Location

Registered AddressCommercial Bank Buildings
37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Gow
33.33%
Ordinary
1 at £1Anthony Robert Butler
33.33%
Ordinary
1 at £1Richard Weller
33.33%
Ordinary

Financials

Year2014
Net Worth£73
Cash£1,088
Current Liabilities£1,018

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
26 November 2014Application to strike the company off the register (3 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(5 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Accounts made up to 31 March 2012 (2 pages)
4 April 2013Accounts made up to 31 March 2012 (2 pages)
2 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
2 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2011Incorporation (24 pages)
22 August 2011Incorporation (24 pages)