Company NameNorskom Limited
Company StatusDissolved
Company NumberSC156527
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date11 July 2022 (1 year, 9 months ago)
Previous NamesRedwood Timber Products Limited and Redwood Homes Limited.

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSheila Sarah Henry
NationalityBritish
StatusClosed
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Bartonhall Road
Wishaw
Lanarkshire
ML2 8EP
Scotland
Director NameElizabeth Anne Henderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(1 year, 1 month after company formation)
Appointment Duration26 years, 2 months (closed 11 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameRoss Bryan Macgregor Henderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(13 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 July 2022)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameJohn Arnot Adamson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSales Director
Correspondence Address2 Wester Restenneth
Forfar
Angus
DD8 3DU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£525,331
Cash£106,330
Current Liabilities£82,479

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 March 2005Delivered on: 22 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 springfirld avenue, bishopbriggs GLA160870.
Outstanding
13 September 1996Delivered on: 27 September 1996
Persons entitled: Clydesdale Bank Public Limited Company

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
20 September 1996Delivered on: 26 September 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 torrance road,west mains,east kilbride.
Outstanding

Filing History

11 July 2022Final Gazette dissolved following liquidation (1 page)
11 April 2022Final account prior to dissolution in MVL (final account attached) (4 pages)
11 February 2021Registered office address changed from 91 Alexander Street Airdrie ML6 0BD Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 11 February 2021 (2 pages)
11 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-04
(1 page)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Satisfaction of charge 2 in full (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 December 2018Registered office address changed from 91 Alexander Street Coatbridge Lanarkshire ML6 0BD to 91 Alexander Street Airdrie ML6 0BD on 9 December 2018 (1 page)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Ross Bryan Macgregor Henderson on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Ross Bryan Macgregor Henderson on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Anne Henderson on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Anne Henderson on 10 March 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Return made up to 10/03/09; full list of members (4 pages)
5 May 2009Return made up to 10/03/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Director appointed ross bryan macgregor henderson (2 pages)
9 September 2008Director appointed ross bryan macgregor henderson (2 pages)
29 May 2008Return made up to 10/03/08; full list of members (4 pages)
29 May 2008Return made up to 10/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 10/03/07; full list of members (3 pages)
2 May 2007Return made up to 10/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 August 2006£ nc 100/1000 22/08/06 (2 pages)
31 August 2006£ nc 100/1000 22/08/06 (2 pages)
5 June 2006Return made up to 10/03/06; full list of members (2 pages)
5 June 2006Return made up to 10/03/06; full list of members (2 pages)
3 June 2006Location of register of members (1 page)
3 June 2006Registered office changed on 03/06/06 from: 21 academy street coatbridge lanarkshire ML5 3AW (1 page)
3 June 2006Location of register of members (1 page)
3 June 2006Registered office changed on 03/06/06 from: 21 academy street coatbridge lanarkshire ML5 3AW (1 page)
15 November 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 November 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
23 May 2004Registered office changed on 23/05/04 from: 18 bartonhall road wishaw lanarkshire ML2 8ED (1 page)
23 May 2004Registered office changed on 23/05/04 from: 18 bartonhall road wishaw lanarkshire ML2 8ED (1 page)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Return made up to 10/03/04; full list of members (6 pages)
23 April 2004Return made up to 10/03/04; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2003Return made up to 10/03/03; full list of members (6 pages)
12 March 2003Return made up to 10/03/03; full list of members (6 pages)
30 April 2002Return made up to 10/03/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Return made up to 10/03/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
6 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 February 2000Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2000Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Return made up to 10/03/99; full list of members (6 pages)
8 April 1999Return made up to 10/03/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
17 March 1998Company name changed redwood homes LIMITED.\certificate issued on 18/03/98 (2 pages)
17 March 1998Company name changed\certificate issued on 17/03/98 (2 pages)
16 March 1998Return made up to 10/03/98; no change of members (4 pages)
16 March 1998Return made up to 10/03/98; no change of members (4 pages)
21 March 1997Return made up to 10/03/97; no change of members (4 pages)
21 March 1997Return made up to 10/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 June 1996 (10 pages)
30 January 1997Full accounts made up to 30 June 1996 (10 pages)
15 October 1996Company name changed\certificate issued on 15/10/96 (2 pages)
27 September 1996Partic of mort/charge * (5 pages)
27 September 1996Partic of mort/charge * (5 pages)
26 September 1996Partic of mort/charge * (7 pages)
26 September 1996Partic of mort/charge * (7 pages)
1 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
2 April 1996Return made up to 10/03/96; full list of members (6 pages)
2 April 1996Return made up to 10/03/96; full list of members (6 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Accounting reference date notified as 30/06 (1 page)
10 March 1995Incorporation (16 pages)