Livingston
EH54 6SF
Scotland
Director Name | Mrs Gillian Irvine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2024(41 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF Scotland |
Director Name | Mary Mackay |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 35 Queens Den Aberdeen Aberdeenshire AB1 8BW Scotland |
Director Name | Mr Norman Mackay |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Queen's Den Aberdeen Aberdeenshire AB15 8BW Scotland |
Director Name | Mr Sydney James Birnie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | John Reid Fyfe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2008) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr Thomas Allan Barr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellbrae Terrace Aberdeen AB1 7XY Scotland |
Director Name | Mr Alexander MacDonald Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 December 2012(30 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Parkely Lodge Manse Road Linlithgow West Lothian EH49 6AP Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1988) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 April 2005) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(24 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 February 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | nordan.co.uk |
---|
Registered Address | Nordan UK Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | Nordan Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
14 April 2005 | Delivered 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 2005 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 |
4 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 January 2022 | Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Registered 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 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
4 January 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered 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 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page) |
20 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 March 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page) |
20 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
25 February 2014 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
25 February 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Appointment of Mrs Gillian Irvine as a secretary (2 pages) |
25 February 2014 | Appointment of Mrs Gillian Irvine as a secretary (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
17 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
17 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
17 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
17 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
10 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
17 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
30 June 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (12 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (12 pages) |
20 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated director thomas barr (1 page) |
12 November 2008 | Appointment terminated director thomas barr (1 page) |
13 August 2008 | Appointment terminated director john fyfe (1 page) |
13 August 2008 | Appointment terminated director john fyfe (1 page) |
2 April 2008 | Full accounts made up to 31 May 2007 (18 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (18 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
3 July 2007 | Dec mort/charge * (3 pages) |
3 July 2007 | Dec mort/charge * (3 pages) |
12 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
1 December 2006 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
1 December 2006 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
12 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 31 May 2005 (17 pages) |
22 December 2005 | Full accounts made up to 31 May 2005 (17 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 34 albyn place aberdeen AB10 1FW (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 34 albyn place aberdeen AB10 1FW (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
25 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Alterations to a floating charge (5 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Alterations to a floating charge (5 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Alterations to a floating charge (5 pages) |
16 April 2005 | Alterations to a floating charge (5 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Dec mort/charge * (2 pages) |
11 March 2005 | Dec mort/charge * (2 pages) |
16 December 2004 | Return made up to 25/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 25/12/04; full list of members (7 pages) |
25 November 2004 | Full accounts made up to 31 May 2004 (14 pages) |
25 November 2004 | Full accounts made up to 31 May 2004 (14 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
22 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
22 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
10 January 2004 | Return made up to 25/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 25/12/03; full list of members (6 pages) |
7 April 2003 | Return made up to 25/12/02; full list of members (6 pages) |
7 April 2003 | Return made up to 25/12/02; full list of members (6 pages) |
24 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
24 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
8 January 2002 | Full accounts made up to 31 May 2001 (14 pages) |
8 January 2002 | Full accounts made up to 31 May 2001 (14 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
23 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
12 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
31 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
31 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
16 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
22 December 1997 | Return made up to 25/12/97; no change of members (5 pages) |
22 December 1997 | Return made up to 25/12/97; no change of members (5 pages) |
10 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW (1 page) |
30 December 1996 | Secretary's particulars changed (1 page) |
30 December 1996 | Secretary's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 May 1996 (16 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (16 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
23 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
20 January 1995 | Full accounts made up to 31 May 1994 (16 pages) |
20 January 1995 | Full accounts made up to 31 May 1994 (16 pages) |
19 January 1995 | Return made up to 25/12/94; change of members (6 pages) |
19 January 1995 | Return made up to 25/12/94; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 January 1994 | Full accounts made up to 31 May 1993 (15 pages) |
26 January 1994 | Full accounts made up to 31 May 1993 (15 pages) |
8 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
8 February 1993 | Return made up to 31/12/92; no change of members (4 pages) |
27 January 1993 | Full accounts made up to 31 May 1992 (15 pages) |
27 January 1993 | Full accounts made up to 31 May 1992 (15 pages) |
19 January 1992 | Return made up to 31/12/91; no change of members
|
19 January 1992 | Return made up to 31/12/91; no change of members
|
12 December 1991 | Full accounts made up to 31 May 1991 (11 pages) |
12 December 1991 | Full accounts made up to 31 May 1991 (11 pages) |
29 January 1991 | Return made up to 25/12/90; full list of members (7 pages) |
29 January 1991 | Return made up to 25/12/90; full list of members (7 pages) |
4 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
4 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
16 April 1987 | Return made up to 15/12/86; full list of members (6 pages) |
16 April 1987 | Return made up to 15/12/86; full list of members (6 pages) |
7 October 1986 | Full accounts made up to 31 May 1986 (10 pages) |
7 October 1986 | Full accounts made up to 31 May 1986 (10 pages) |
24 June 1982 | Memorandum of association (5 pages) |
24 June 1982 | Memorandum of association (5 pages) |
15 March 1982 | Incorporation (13 pages) |
15 March 1982 | Incorporation (13 pages) |