Company NameAberdeen Window And Door Systems Limited
DirectorGillian Irvine
Company StatusActive
Company NumberSC077938
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Gillian Irvine
StatusCurrent
Appointed03 February 2014(31 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit 3 Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
Director NameMrs Gillian Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(41 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
Director NameMary Mackay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address35 Queens Den
Aberdeen
Aberdeenshire
AB1 8BW
Scotland
Director NameMr Norman Mackay
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Queen's Den
Aberdeen
Aberdeenshire
AB15 8BW
Scotland
Director NameMr Sydney James Birnie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameJohn Reid Fyfe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2008)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameMr Alexander MacDonald Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 December 2012(30 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Parkely Lodge Manse Road
Linlithgow
West Lothian
EH49 6AP
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1988)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(6 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 April 2005)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed25 April 2005(23 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(24 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 February 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitenordan.co.uk

Location

Registered AddressNordan UK
Unit 3
Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1Nordan Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

14 April 2005Delivered on: 16 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Bond & 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
14 April 2005Delivered on: 16 April 2005
Satisfied on: 3 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
30 March 1988Delivered on: 8 April 1988
Satisfied on: 11 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83/87 causewayend, aberdeen.
Fully Satisfied
31 August 1982Delivered on: 21 September 1982
Satisfied on: 24 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
16 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7BL to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
4 January 2017Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7BL to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 4 January 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,500
(3 pages)
27 January 2016Registered office address changed from C/O Nordan Uk Ltd Springfield House Laurelhill Business Park Stirling FK7 9JQ to 96 Kirk Road Wishaw Lanarkshire ML2 7BL on 27 January 2016 (1 page)
27 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,500
(3 pages)
27 January 2016Registered office address changed from C/O Nordan Uk Ltd Springfield House Laurelhill Business Park Stirling FK7 9JQ to 96 Kirk Road Wishaw Lanarkshire ML2 7BL on 27 January 2016 (1 page)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 22,500
(3 pages)
7 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 22,500
(3 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page)
20 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 March 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page)
20 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
25 February 2014Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
25 February 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 22,500
(4 pages)
25 February 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 22,500
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Appointment of Mrs Gillian Irvine as a secretary (2 pages)
25 February 2014Appointment of Mrs Gillian Irvine as a secretary (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
17 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
17 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
17 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
10 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages)
7 January 2013Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
17 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
30 June 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (12 pages)
28 March 2009Accounts for a small company made up to 31 May 2008 (12 pages)
20 January 2009Return made up to 25/12/08; full list of members (3 pages)
20 January 2009Return made up to 25/12/08; full list of members (3 pages)
12 November 2008Appointment terminated director thomas barr (1 page)
12 November 2008Appointment terminated director thomas barr (1 page)
13 August 2008Appointment terminated director john fyfe (1 page)
13 August 2008Appointment terminated director john fyfe (1 page)
2 April 2008Full accounts made up to 31 May 2007 (18 pages)
2 April 2008Full accounts made up to 31 May 2007 (18 pages)
16 January 2008Return made up to 25/12/07; full list of members (2 pages)
16 January 2008Return made up to 25/12/07; full list of members (2 pages)
3 July 2007Dec mort/charge * (3 pages)
3 July 2007Dec mort/charge * (3 pages)
12 January 2007Return made up to 25/12/06; full list of members (2 pages)
12 January 2007Return made up to 25/12/06; full list of members (2 pages)
1 December 2006Accounts for a medium company made up to 31 May 2006 (19 pages)
1 December 2006Accounts for a medium company made up to 31 May 2006 (19 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
12 January 2006Return made up to 25/12/05; full list of members (3 pages)
12 January 2006Return made up to 25/12/05; full list of members (3 pages)
22 December 2005Full accounts made up to 31 May 2005 (17 pages)
22 December 2005Full accounts made up to 31 May 2005 (17 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
18 May 2005Registered office changed on 18/05/05 from: 34 albyn place aberdeen AB10 1FW (1 page)
18 May 2005Registered office changed on 18/05/05 from: 34 albyn place aberdeen AB10 1FW (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
25 April 2005Declaration of assistance for shares acquisition (7 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Declaration of assistance for shares acquisition (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2005Director resigned (1 page)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Alterations to a floating charge (5 pages)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Alterations to a floating charge (5 pages)
16 April 2005Partic of mort/charge * (3 pages)
16 April 2005Alterations to a floating charge (5 pages)
16 April 2005Alterations to a floating charge (5 pages)
16 April 2005Partic of mort/charge * (3 pages)
11 March 2005Dec mort/charge * (2 pages)
11 March 2005Dec mort/charge * (2 pages)
16 December 2004Return made up to 25/12/04; full list of members (7 pages)
16 December 2004Return made up to 25/12/04; full list of members (7 pages)
25 November 2004Full accounts made up to 31 May 2004 (14 pages)
25 November 2004Full accounts made up to 31 May 2004 (14 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
22 March 2004Full accounts made up to 31 May 2003 (14 pages)
22 March 2004Full accounts made up to 31 May 2003 (14 pages)
10 January 2004Return made up to 25/12/03; full list of members (6 pages)
10 January 2004Return made up to 25/12/03; full list of members (6 pages)
7 April 2003Return made up to 25/12/02; full list of members (6 pages)
7 April 2003Return made up to 25/12/02; full list of members (6 pages)
24 February 2003Full accounts made up to 31 May 2002 (14 pages)
24 February 2003Full accounts made up to 31 May 2002 (14 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
8 January 2002Full accounts made up to 31 May 2001 (14 pages)
8 January 2002Full accounts made up to 31 May 2001 (14 pages)
13 March 2001Full accounts made up to 31 May 2000 (13 pages)
13 March 2001Full accounts made up to 31 May 2000 (13 pages)
23 January 2001Return made up to 25/12/00; full list of members (6 pages)
23 January 2001Return made up to 25/12/00; full list of members (6 pages)
12 January 2000Return made up to 25/12/99; full list of members (7 pages)
12 January 2000Return made up to 25/12/99; full list of members (7 pages)
31 October 1999Full accounts made up to 31 May 1999 (13 pages)
31 October 1999Full accounts made up to 31 May 1999 (13 pages)
17 March 1999Full accounts made up to 31 May 1998 (14 pages)
17 March 1999Full accounts made up to 31 May 1998 (14 pages)
16 December 1998Return made up to 25/12/98; full list of members (6 pages)
16 December 1998Return made up to 25/12/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 May 1997 (13 pages)
3 March 1998Full accounts made up to 31 May 1997 (13 pages)
22 December 1997Return made up to 25/12/97; no change of members (5 pages)
22 December 1997Return made up to 25/12/97; no change of members (5 pages)
10 January 1997Return made up to 25/12/96; full list of members (6 pages)
10 January 1997Return made up to 25/12/96; full list of members (6 pages)
30 December 1996Registered office changed on 30/12/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
30 December 1996Registered office changed on 30/12/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page)
30 December 1996Secretary's particulars changed (1 page)
30 December 1996Secretary's particulars changed (1 page)
29 October 1996Full accounts made up to 31 May 1996 (16 pages)
29 October 1996Full accounts made up to 31 May 1996 (16 pages)
15 March 1996Full accounts made up to 31 May 1995 (16 pages)
15 March 1996Full accounts made up to 31 May 1995 (16 pages)
23 January 1996Return made up to 25/12/95; no change of members (4 pages)
23 January 1996Return made up to 25/12/95; no change of members (4 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
20 January 1995Full accounts made up to 31 May 1994 (16 pages)
20 January 1995Full accounts made up to 31 May 1994 (16 pages)
19 January 1995Return made up to 25/12/94; change of members (6 pages)
19 January 1995Return made up to 25/12/94; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 January 1994Full accounts made up to 31 May 1993 (15 pages)
26 January 1994Full accounts made up to 31 May 1993 (15 pages)
8 February 1993Return made up to 31/12/92; no change of members (4 pages)
8 February 1993Return made up to 31/12/92; no change of members (4 pages)
27 January 1993Full accounts made up to 31 May 1992 (15 pages)
27 January 1993Full accounts made up to 31 May 1992 (15 pages)
19 January 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 19/01/92
(4 pages)
19 January 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 19/01/92
(4 pages)
12 December 1991Full accounts made up to 31 May 1991 (11 pages)
12 December 1991Full accounts made up to 31 May 1991 (11 pages)
29 January 1991Return made up to 25/12/90; full list of members (7 pages)
29 January 1991Return made up to 25/12/90; full list of members (7 pages)
4 August 1989Return made up to 31/12/88; full list of members (6 pages)
4 August 1989Return made up to 31/12/88; full list of members (6 pages)
16 April 1987Return made up to 15/12/86; full list of members (6 pages)
16 April 1987Return made up to 15/12/86; full list of members (6 pages)
7 October 1986Full accounts made up to 31 May 1986 (10 pages)
7 October 1986Full accounts made up to 31 May 1986 (10 pages)
24 June 1982Memorandum of association (5 pages)
24 June 1982Memorandum of association (5 pages)
15 March 1982Incorporation (13 pages)
15 March 1982Incorporation (13 pages)