Company NameNordic Data Limited
Company StatusDissolved
Company NumberSC085873
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameNordic Furnishings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
Director NamePauline Elizabeth Dickson Scott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 12 May 2004)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address27 Mentone Terrace
Edinburgh
EH9 2DF
Scotland
Director NameKarl Norman Olaf Weibye
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 12 May 2004)
RoleI.T.Company Director
Country of ResidenceScotland
Correspondence Address27 Mentone Terrace
Edinburgh
EH9 2DF
Scotland
Secretary NameKarl Norman Olaf Weibye
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Mentone Terrace
Edinburgh
EH9 2DF
Scotland
Director NameMr Kenneth Andrew Hutson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2004)
RoleIt Company Director
Country of ResidenceScotland
Correspondence Address9 Oxgangs Farm Terrace
Edinburgh
EH13 9QB
Scotland
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed12 May 2004(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(21 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Location

Registered AddressMurdostoun House Linnet Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3RA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

10k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 30 April 2005
Persons entitled: Lloyds Tsb Bank 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.
Outstanding
30 October 2003Delivered on: 6 November 2003
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.
Outstanding
9 January 2004Delivered on: 16 January 2004
Satisfied on: 2 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 lady lawson street, edinburgh.
Fully Satisfied
8 January 2004Delivered on: 15 January 2004
Satisfied on: 2 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, pentland industrial estate, loanhead MID23005.
Fully Satisfied
12 June 2002Delivered on: 20 June 2002
Satisfied on: 27 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pentland industrial estate, loanhead.
Fully Satisfied
30 July 1996Delivered on: 6 August 1996
Satisfied on: 27 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 46,48 and 52 lady lawson street,edinburgh.
Fully Satisfied
14 November 1987Delivered on: 3 December 1987
Satisfied on: 8 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
4 December 2018Director's details changed for Miss Joanne Deane on 1 December 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(3 pages)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland to Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 2 September 2015 (1 page)
25 August 2015Registered office address changed from International House Stanley Boulevard Hamilton International Technology Park Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
25 August 2015Registered office address changed from International House Stanley Boulevard Hamilton International Technology Park Hamilton South Lanarkshire G72 0BN to Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on 25 August 2015 (1 page)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(3 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
11 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
14 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(3 pages)
14 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(3 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Full accounts made up to 31 October 2006 (10 pages)
12 September 2007Full accounts made up to 31 October 2006 (10 pages)
6 August 2007Return made up to 31/12/06; no change of members (6 pages)
6 August 2007Return made up to 31/12/06; no change of members (6 pages)
1 March 2007Full accounts made up to 31 October 2005 (16 pages)
1 March 2007Full accounts made up to 31 October 2005 (16 pages)
29 November 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
29 November 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
22 June 2006Full accounts made up to 31 January 2005 (18 pages)
22 June 2006Full accounts made up to 31 January 2005 (18 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
3 March 2005Registered office changed on 03/03/05 from: pentland estate straiton edinburgh EH20 9QW (1 page)
3 March 2005Registered office changed on 03/03/05 from: pentland estate straiton edinburgh EH20 9QW (1 page)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 July 2004Dec mort/charge * (4 pages)
2 July 2004Dec mort/charge * (4 pages)
2 July 2004Dec mort/charge * (4 pages)
2 July 2004Dec mort/charge * (4 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 May 2004New director appointed (3 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
16 January 2004Partic of mort/charge * (6 pages)
16 January 2004Partic of mort/charge * (6 pages)
15 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Dec mort/charge * (4 pages)
8 January 2004Dec mort/charge * (4 pages)
27 December 2003Dec mort/charge * (4 pages)
27 December 2003Dec mort/charge * (4 pages)
27 December 2003Dec mort/charge * (4 pages)
27 December 2003Dec mort/charge * (4 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 June 2002Partic of mort/charge * (6 pages)
20 June 2002Partic of mort/charge * (6 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 April 2000Accounts for a small company made up to 31 January 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 January 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 June 1997Ad 01/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 June 1997Ad 01/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 May 1997Accounts for a small company made up to 31 January 1996 (7 pages)
9 May 1997Accounts for a small company made up to 31 January 1996 (7 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
6 August 1996Partic of mort/charge * (6 pages)
6 August 1996Partic of mort/charge * (6 pages)
24 April 1996Accounts for a small company made up to 31 January 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 January 1995 (7 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
8 December 1983Incorporation (17 pages)
8 December 1983Incorporation (17 pages)