Nordic Post Beta Limited - Limited company - abbreviated - 11.6

Nordic Post Beta Limited - Limited company - abbreviated - 11.6


SC403036 1.1.14 31.12.14 31.12.14 Company accounts Private Limited Company FY true false true false true false false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC4030362013-12-31SC4030362014-12-31SC4030362014-01-012014-12-31SC4030362012-12-31SC4030362013-01-012013-12-31SC4030362013-12-31SC403036ns12:Scotland2014-01-012014-12-31SC403036ns14:PoundSterling2014-01-012014-12-31SC403036ns7:Director12014-01-012014-12-31SC403036ns7:OrdinaryShareClass12014-01-012014-12-31SC403036ns7:Director22014-01-012014-12-31SC403036ns7:RegisteredOffice2014-01-012014-12-31SC403036ns7:EntityAccountantsOrAuditors2014-01-012014-12-31SC403036ns7:OrdinaryShareClass12014-12-31SC403036ns7:OrdinaryShareClass12013-12-31
REGISTERED NUMBER: SC403036 (Scotland)












NORDIC POST BETA LIMITED

ABBREVIATED ACCOUNTS

FOR THE YEAR ENDED 31 DECEMBER 2014






NORDIC POST BETA LIMITED (REGISTERED NUMBER: SC403036)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the Year Ended 31 December 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

NORDIC POST BETA LIMITED

COMPANY INFORMATION
for the Year Ended 31 December 2014







DIRECTORS: Nicolson Nominees Ltd
Mrs Susan Wendy Nicolson





REGISTERED OFFICE: Trinity House
31 Lynedoch Street
Glasgow
G3 6AA





REGISTERED NUMBER: SC403036 (Scotland)





ACCOUNTANTS: Nicolson Accountancy
Trinity House
31 Lynedoch Street
Glasgow
G3 6EF

NORDIC POST BETA LIMITED (REGISTERED NUMBER: SC403036)

ABBREVIATED BALANCE SHEET
31 December 2014

31.12.14 31.12.13
Notes £    £   
TOTAL ASSETS LESS CURRENT
LIABILITIES

-

-

CAPITAL AND RESERVES
Called up share capital 2 1 1
Profit and loss account (1 ) (1 )
SHAREHOLDERS' FUNDS - -

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 12 February 2015 and were signed on its behalf
by:





Nicolson Nominees Ltd - Director


NORDIC POST BETA LIMITED (REGISTERED NUMBER: SC403036)

NOTES TO THE ABBREVIATED ACCOUNTS
for the Year Ended 31 December 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

The company was dormant throughout the year ended 31 December 2014. However, reference to information
relating to the year ended 31 December 2013 has been made where appropriate.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.14 31.12.13
value: £    £   
1 Ordinary £1 1 1