Company NameNordan Scandic (Scotland) Ltd
DirectorsJohannes Rasmussen and Gillian Irvine
Company StatusActive
Company NumberSC165768
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Previous NamesScandic Doors & Windows Limited and Nordan Scandic Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohannes Rasmussen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed09 May 2005(8 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleSales Director
Country of ResidenceNorway
Correspondence AddressStorliun 14
Moi
Rogaland 4460
Norway
Secretary NameGillian Irvine
NationalityBritish
StatusCurrent
Appointed20 May 2010(14 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressUnit 3 Nordan Uk Almondview Business Park, Almondv
Livingston
EH54 6SF
Scotland
Director NameMrs Gillian Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Nordan Uk Almondview Business Park, Almondv
Livingston
EH54 6SF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alastair Adamson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(4 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Christiegait
Freuchie
Fife
KY15 7EG
Scotland
Secretary NameCorainn Catriona Adamson
NationalityBritish
StatusResigned
Appointed19 June 1996(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address21 Christiegait
Freuchie
Cupar
Fife
KY15 7EG
Scotland
Secretary NameMr Alastair Adamson
NationalityBritish
StatusResigned
Appointed06 October 1996(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Christiegait
Freuchie
Fife
KY15 7EG
Scotland
Director NameMr Colin Roger Collins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address39 Firwood Drive
Tuffley
Gloucester
GL4 0AD
Wales
Director NameWilliam Davidson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address248 Climpy Road
Forth
Lanarkshire
ML11 8EW
Scotland
Director NameTore Rasmussen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2005(8 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressTangeland
Moi 4460
Norway
Foreign
Secretary NameWilliam Gillon
NationalityBritish
StatusResigned
Appointed09 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2007)
RoleAccountant
Correspondence Address56 Ashgillhead Road
Larkhall
Lanarkshire
ML9 3AE
Scotland
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameMr Sydney James Birnie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlands Gardens
Cults
Aberdeen
AB15 9DU
Scotland
Director NameMr Alexander MacDonald Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 December 2012(16 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Nordan Uk Almondview Business Park, Almondv
Livingston
EH54 6SF
Scotland

Contact

Websitenordan.co.uk

Location

Registered AddressUnit 3 Nordan Uk
Almondview Business Park, Almondview
Livingston
EH54 6SF
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

2 at £1Nordan (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

6 November 2006Delivered 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 1998Delivered 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

Filing History

20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 June 2018Confirmation statement made on 21 May 2018 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)
9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
26 May 2017Registered 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 2017Registered 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 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)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Company name changed nordan scandic LTD.\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 April 2015Company name changed nordan scandic LTD.\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
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)
26 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
14 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
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)
16 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
16 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
10 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
10 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
11 July 2012Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7NS on 11 July 2012 (1 page)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
11 July 2012Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7NS on 11 July 2012 (1 page)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 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)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 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)
17 November 2010Annual return made up to 21 May 2010 (15 pages)
17 November 2010Annual return made up to 21 May 2010 (15 pages)
17 September 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Appointment of Gillian Irvine Sinclair as a secretary (3 pages)
26 May 2010Appointment of Gillian Irvine Sinclair as a secretary (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
7 July 2009Director's change of particulars / sydney birnie / 01/04/2007 (1 page)
7 July 2009Director's change of particulars / sydney birnie / 01/04/2007 (1 page)
7 July 2009Return made up to 21/05/09; full list of members (3 pages)
7 July 2009Return made up to 21/05/09; full list of members (3 pages)
28 March 2009Full accounts made up to 31 May 2008 (11 pages)
28 March 2009Full accounts made up to 31 May 2008 (11 pages)
17 November 2008Appointment terminated director thomas barr (1 page)
17 November 2008Appointment terminated director thomas barr (1 page)
13 August 2008Appointment terminated director alastair adamson (1 page)
13 August 2008Appointment terminated director alastair adamson (1 page)
12 August 2008Return made up to 21/05/08; no change of members (8 pages)
12 August 2008Return made up to 21/05/08; no change of members (8 pages)
29 February 2008Full accounts made up to 31 May 2007 (13 pages)
29 February 2008Full accounts made up to 31 May 2007 (13 pages)
16 November 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
16 November 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
21 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
21 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
16 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: 54 manse road newmains lanarkshire ML2 9AX (1 page)
7 February 2007Registered office changed on 07/02/07 from: 54 manse road newmains lanarkshire ML2 9AX (1 page)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
1 June 2006Return made up to 21/05/06; full list of members (8 pages)
1 June 2006Return made up to 21/05/06; full list of members (8 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2005Company name changed scandic doors & windows LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed scandic doors & windows LIMITED\certificate issued on 20/05/05 (2 pages)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
12 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 May 2005Registered office changed on 12/05/05 from: unit 12 eastfield business park newark road south glenrothes fife KY7 4NS (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: unit 12 eastfield business park newark road south glenrothes fife KY7 4NS (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
28 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
28 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 May 2004Return made up to 21/05/04; full list of members (6 pages)
26 May 2004Return made up to 21/05/04; full list of members (6 pages)
27 June 2003Return made up to 21/05/03; full list of members (6 pages)
27 June 2003Return made up to 21/05/03; full list of members (6 pages)
26 March 2003Full accounts made up to 31 October 2002 (12 pages)
26 March 2003Full accounts made up to 31 October 2002 (12 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
1 August 2002Full accounts made up to 31 October 2001 (14 pages)
1 August 2002Full accounts made up to 31 October 2001 (14 pages)
28 May 2002Return made up to 21/05/02; full list of members (8 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Return made up to 21/05/02; full list of members (8 pages)
23 May 2001Return made up to 21/05/01; full list of members (7 pages)
23 May 2001Return made up to 21/05/01; full list of members (7 pages)
17 May 2001Full accounts made up to 31 October 2000 (14 pages)
17 May 2001Full accounts made up to 31 October 2000 (14 pages)
24 August 2000Full accounts made up to 31 October 1999 (13 pages)
24 August 2000Full accounts made up to 31 October 1999 (13 pages)
1 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
24 June 1999Return made up to 21/05/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 October 1998 (12 pages)
27 January 1999Full accounts made up to 31 October 1998 (12 pages)
17 September 1998Full accounts made up to 31 October 1997 (12 pages)
17 September 1998Full accounts made up to 31 October 1997 (12 pages)
24 June 1998Return made up to 21/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
24 June 1998Return made up to 21/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
23 March 1998Partic of mort/charge * (6 pages)
23 March 1998Partic of mort/charge * (6 pages)
9 December 1997Return made up to 21/05/97; full list of members (6 pages)
9 December 1997Return made up to 21/05/97; full list of members (6 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
11 November 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
11 November 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: unit 7 eastfield business park newark road south glenrothes fife (1 page)
4 November 1996Registered office changed on 04/11/96 from: unit 7 eastfield business park newark road south glenrothes fife (1 page)
4 November 1996New secretary appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
21 May 1996Incorporation (16 pages)
21 May 1996Incorporation (16 pages)