Company NameTotalnormal Limited
DirectorsBarry Evans and Rodney Gordon Matthews
Company StatusActive
Company NumberSC028490
CategoryPrivate Limited Company
Incorporation Date21 August 1951(72 years, 7 months ago)
Previous NameRunways Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarry Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1989(38 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Village Farm
Middleton Tyas
Richmond
North Yorkshire
DL10 6SQ
Director NameMr Rodney Gordon Matthews
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1989(38 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AN
Secretary NameMr Rodney Gordon Matthews
NationalityBritish
StatusCurrent
Appointed12 December 1989(38 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AN
Director NamePeter Frederick Groucutt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(38 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 22 May 2010)
RoleCommpany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdolphus House
Fort George, St. Peter Port
Guernsey
GY1 2ST

Location

Registered Address274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

26 January 1989Delivered on: 13 February 1989
Satisfied on: 11 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Portobello ind estate birtley tyne & weir.
Fully Satisfied
26 January 1989Delivered on: 13 February 1989
Satisfied on: 13 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 41/51 blandford st. Newcastle upon tyne.
Fully Satisfied
30 September 1987Delivered on: 20 October 1987
Satisfied on: 30 October 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Leasehold property situate at 41/51 blandford street newcastle upon tyne, tyne & wear. All plant, machinery, equipment, implements, utensils and furniture now or from time to time in or upon or uses in or about the mortgaged property, such charge being by way of a floating charge and continuing security, but so that it shall not be competent for the company without prior written consent of the bank to create any mortgage or charge taking priority to or ranking parri passu with such floating charge. All stocks, shares, securities and property of the company held by the bank, whether for safe custody or otherwise, and all moneys from time to time standing to the credit of the company on any account whatsoever, such security being by way of lien, charge or right of set-off (as the case may be) and as a continuing security.
Fully Satisfied
26 January 1989Delivered on: 3 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
8 December 2016Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages)
8 December 2016Secretary's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (1 page)
8 December 2016Director's details changed for Barry Evans on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Barry Evans on 8 December 2016 (2 pages)
8 December 2016Secretary's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Rodney Gordon Matthews on 8 December 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
10 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
11 March 2014Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 11 March 2014 (1 page)
11 March 2014Registered office address changed from C/O Rsm Tenon Limited 48 St. Vincent Street Glasgow G2 5TS Scotland on 11 March 2014 (1 page)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 May 2013Satisfaction of charge 4 in full (3 pages)
11 May 2013Satisfaction of charge 4 in full (3 pages)
10 September 2012Director's details changed for Barry Evans on 1 September 2012 (2 pages)
10 September 2012Director's details changed for Barry Evans on 1 September 2012 (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Barry Evans on 1 September 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 25 March 2011 (1 page)
25 March 2011Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 25 March 2011 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
18 June 2010Termination of appointment of Peter Groucutt as a director (1 page)
18 June 2010Termination of appointment of Peter Groucutt as a director (1 page)
15 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 June 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
17 June 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Return made up to 31/08/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
20 September 2007Memorandum and Articles of Association (11 pages)
20 September 2007Memorandum and Articles of Association (11 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 September 2007Company name changed runways LIMITED\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed runways LIMITED\certificate issued on 13/09/07 (2 pages)
31 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
31 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
24 July 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
22 April 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
22 April 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
30 October 2003Auditor's resignation (1 page)
30 October 2003Auditor's resignation (1 page)
9 September 2003Registered office changed on 09/09/03 from: tenon scotland 41 st vincent place glasgow G1 2ER (1 page)
9 September 2003Registered office changed on 09/09/03 from: tenon scotland 41 st vincent place glasgow G1 2ER (1 page)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 June 2003Full accounts made up to 31 October 2002 (7 pages)
9 June 2003Full accounts made up to 31 October 2002 (7 pages)
13 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(7 pages)
13 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(7 pages)
30 May 2002Full accounts made up to 31 October 2001 (9 pages)
30 May 2002Full accounts made up to 31 October 2001 (9 pages)
24 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Full accounts made up to 31 October 2000 (9 pages)
30 July 2001Full accounts made up to 31 October 2000 (9 pages)
19 September 2000Return made up to 31/08/00; full list of members (7 pages)
19 September 2000Return made up to 31/08/00; full list of members (7 pages)
8 June 2000Full accounts made up to 31 October 1999 (7 pages)
8 June 2000Full accounts made up to 31 October 1999 (7 pages)
13 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1999Full accounts made up to 31 October 1998 (7 pages)
6 May 1999Full accounts made up to 31 October 1998 (7 pages)
28 August 1998Return made up to 31/08/98; full list of members (6 pages)
28 August 1998Return made up to 31/08/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (9 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (9 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 October 1996 (7 pages)
30 June 1997Full accounts made up to 31 October 1996 (7 pages)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)