Moi
Rogaland 4460
Norway
Secretary Name | Gillian Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2010(14 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 3 Nordan Uk Almondview Business Park, Almondv 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(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Nordan Uk Almondview Business Park, Almondv Livingston EH54 6SF Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alastair Adamson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Christiegait Freuchie Fife KY15 7EG Scotland |
Secretary Name | Corainn Catriona Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 21 Christiegait Freuchie Cupar Fife KY15 7EG Scotland |
Secretary Name | Mr Alastair Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Christiegait Freuchie Fife KY15 7EG Scotland |
Director Name | Mr Colin Roger Collins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 39 Firwood Drive Tuffley Gloucester GL4 0AD Wales |
Director Name | William Davidson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 248 Climpy Road Forth Lanarkshire ML11 8EW Scotland |
Director Name | Tore Rasmussen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Tangeland Moi 4460 Norway Foreign |
Secretary Name | William Gillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | 56 Ashgillhead Road Larkhall Lanarkshire ML9 3AE Scotland |
Director Name | Mr Thomas Allan Barr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellbrae Terrace Aberdeen AB1 7XY Scotland |
Director Name | Mr Sydney James Birnie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodlands Gardens Cults Aberdeen AB15 9DU Scotland |
Director Name | Mr Alexander MacDonald Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 December 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Nordan Uk Almondview Business Park, Almondv Livingston EH54 6SF Scotland |
Website | nordan.co.uk |
---|
Registered Address | Unit 3 Nordan Uk Almondview Business Park, Almondview Livingston EH54 6SF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
2 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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
6 November 2006 | Delivered on: 9 November 2006 Persons entitled: Danske Bank a/S 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 |
---|---|
17 March 1998 | Delivered on: 23 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 21 May 2018 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) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
26 May 2017 | Registered office address changed from C/O Nordan Uk Ltd 96 Kirk Road Wishaw Lanarkshire ML2 7BL to Unit 3 Nordan Uk Almondview Business Park, Almondview Livingston EH54 6SF on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from C/O Nordan Uk Ltd 96 Kirk Road Wishaw Lanarkshire ML2 7BL to Unit 3 Nordan Uk Almondview Business Park, Almondview Livingston EH54 6SF on 26 May 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) |
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from C/O Nordan Uk Ltd Springfield House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk Ltd 96 Kirk Road Wishaw Lanarkshire ML2 7BL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O Nordan Uk Ltd Springfield House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk Ltd 96 Kirk Road Wishaw Lanarkshire ML2 7BL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O Nordan Uk Ltd Springfield House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk Ltd 96 Kirk Road Wishaw Lanarkshire ML2 7BL on 5 June 2015 (1 page) |
24 April 2015 | Company name changed nordan scandic LTD.\certificate issued on 24/04/15
|
24 April 2015 | Company name changed nordan scandic LTD.\certificate issued on 24/04/15
|
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) |
26 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
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) |
16 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
16 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
10 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
10 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
11 July 2012 | Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7NS on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7NS on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 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) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 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) |
17 November 2010 | Annual return made up to 21 May 2010 (15 pages) |
17 November 2010 | Annual return made up to 21 May 2010 (15 pages) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Appointment of Gillian Irvine Sinclair as a secretary (3 pages) |
26 May 2010 | Appointment of Gillian Irvine Sinclair as a secretary (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
7 July 2009 | Director's change of particulars / sydney birnie / 01/04/2007 (1 page) |
7 July 2009 | Director's change of particulars / sydney birnie / 01/04/2007 (1 page) |
7 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (11 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (11 pages) |
17 November 2008 | Appointment terminated director thomas barr (1 page) |
17 November 2008 | Appointment terminated director thomas barr (1 page) |
13 August 2008 | Appointment terminated director alastair adamson (1 page) |
13 August 2008 | Appointment terminated director alastair adamson (1 page) |
12 August 2008 | Return made up to 21/05/08; no change of members (8 pages) |
12 August 2008 | Return made up to 21/05/08; no change of members (8 pages) |
29 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
29 February 2008 | Full accounts made up to 31 May 2007 (13 pages) |
16 November 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
16 November 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 21/05/07; no change of members
|
21 June 2007 | Return made up to 21/05/07; no change of members
|
16 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 54 manse road newmains lanarkshire ML2 9AX (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 54 manse road newmains lanarkshire ML2 9AX (1 page) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members
|
15 June 2005 | Return made up to 21/05/05; full list of members
|
20 May 2005 | Company name changed scandic doors & windows LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed scandic doors & windows LIMITED\certificate issued on 20/05/05 (2 pages) |
19 May 2005 | Auditor's resignation (1 page) |
19 May 2005 | Auditor's resignation (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
12 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 12 eastfield business park newark road south glenrothes fife KY7 4NS (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 12 eastfield business park newark road south glenrothes fife KY7 4NS (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
28 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
26 March 2003 | Full accounts made up to 31 October 2002 (12 pages) |
26 March 2003 | Full accounts made up to 31 October 2002 (12 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
1 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (8 pages) |
23 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
1 June 2000 | Return made up to 21/05/00; full list of members
|
1 June 2000 | Return made up to 21/05/00; full list of members
|
24 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
17 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
17 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 June 1998 | Return made up to 21/05/98; no change of members
|
24 June 1998 | Return made up to 21/05/98; no change of members
|
23 March 1998 | Partic of mort/charge * (6 pages) |
23 March 1998 | Partic of mort/charge * (6 pages) |
9 December 1997 | Return made up to 21/05/97; full list of members (6 pages) |
9 December 1997 | Return made up to 21/05/97; full list of members (6 pages) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
11 November 1996 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: unit 7 eastfield business park newark road south glenrothes fife (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: unit 7 eastfield business park newark road south glenrothes fife (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
21 May 1996 | Incorporation (16 pages) |
21 May 1996 | Incorporation (16 pages) |