Company NameNorman (UK) Limited
Company StatusDissolved
Company NumberSC173129
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Rowan Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months (closed 08 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashburnham Loan
Dalmeny
Edinburgh
EH30 9LE
Scotland
Secretary NameMrs Shirley Ann Heriot
NationalityScottish
StatusClosed
Appointed18 November 2002(5 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Clerwood Park
Edinburgh
EH12 8PR
Scotland
Director NamePatricia Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 week, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 May 1997)
RoleEnrolled Nurse
Correspondence Address20 Auld Mart Lane
Milnathort
Kinross
KY13 7FP
Scotland
Secretary NameMr Timothy Rowan Martin
NationalityBritish
StatusResigned
Appointed13 March 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashburnham Loan
Dalmeny
Edinburgh
EH30 9LE
Scotland
Director NameLeslie Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2000)
RoleFinance Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Director NameColin Leslie Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2002)
RoleGeneral Manager
Correspondence Address118 Bankton Brae
Murieston
Livingston
West Lothian
EH54 9LB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£830
Cash£6,764
Current Liabilities£1,153,016

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 September 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Return of final meeting of voluntary winding up (4 pages)
12 February 2016Registered office address changed from 1st Floor, 1 Johns Place Leith Links Edinburgh EH6 7EL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 1st Floor, 1 Johns Place Leith Links Edinburgh EH6 7EL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 12 February 2016 (2 pages)
19 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-16
(1 page)
2 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 275
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 275
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 125
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 125
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 125
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 125
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
21 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(2 pages)
5 November 2009Alterations to floating charge 2 (5 pages)
5 November 2009Alterations to floating charge 2 (5 pages)
5 November 2009Alterations to floating charge 1 (5 pages)
5 November 2009Alterations to floating charge 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Return made up to 03/03/09; full list of members (3 pages)
16 April 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
25 March 2008Return made up to 03/03/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: 36 fleming house kinnaird park edinburgh lothian EH15 3RD (1 page)
4 October 2007Registered office changed on 04/10/07 from: 36 fleming house kinnaird park edinburgh lothian EH15 3RD (1 page)
9 March 2007Return made up to 03/03/07; full list of members (6 pages)
9 March 2007Return made up to 03/03/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 May 2006Return made up to 03/03/06; full list of members (6 pages)
9 May 2006Return made up to 03/03/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 March 2005Return made up to 03/03/05; full list of members (6 pages)
24 March 2005Return made up to 03/03/05; full list of members (6 pages)
19 January 2005Accounts for a small company made up to 30 November 2003 (9 pages)
19 January 2005Accounts for a small company made up to 30 November 2003 (9 pages)
19 January 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 March 2004Return made up to 03/03/04; full list of members (6 pages)
9 March 2004Return made up to 03/03/04; full list of members (6 pages)
20 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
20 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 February 2003Return made up to 03/03/03; full list of members (6 pages)
27 February 2003Return made up to 03/03/03; full list of members (6 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
30 March 2002Return made up to 03/03/02; full list of members (8 pages)
30 March 2002Return made up to 03/03/02; full list of members (8 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 January 2002Registered office changed on 09/01/02 from: 36 fleming house kinnaird park, newcraighall road edinburgh midlothian EH15 3RD (1 page)
9 January 2002Registered office changed on 09/01/02 from: 36 fleming house kinnaird park, newcraighall road edinburgh midlothian EH15 3RD (1 page)
16 November 2001Registered office changed on 16/11/01 from: 1 maritime house 8 the shore leith edinburgh EH6 6QN (1 page)
16 November 2001Registered office changed on 16/11/01 from: 1 maritime house 8 the shore leith edinburgh EH6 6QN (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
26 February 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 February 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2000Return made up to 03/03/00; full list of members (9 pages)
14 March 2000Return made up to 03/03/00; full list of members (9 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: c/o pannell kerr foster 78 carlton place glasgow strathclyde G5 9TH (1 page)
13 October 1998Registered office changed on 13/10/98 from: c/o pannell kerr foster 78 carlton place glasgow strathclyde G5 9TH (1 page)
22 April 1998Company name changed the nationwide retail maintenanc e network (U.K.) LTD.\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed the nationwide retail maintenanc e network (U.K.) LTD.\certificate issued on 23/04/98 (2 pages)
20 April 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 April 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 July 1997Partic of mort/charge * (6 pages)
16 July 1997Partic of mort/charge * (6 pages)
30 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 May 1997Ad 26/05/97--------- £ si 81@1=81 £ ic 19/100 (2 pages)
30 May 1997Memorandum and Articles of Association (19 pages)
30 May 1997Director resigned (1 page)
30 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
30 May 1997Ad 26/05/97--------- £ si 17@1=17 £ ic 2/19 (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 May 1997Director resigned (1 page)
30 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 May 1997Ad 26/05/97--------- £ si 17@1=17 £ ic 2/19 (2 pages)
30 May 1997Memorandum and Articles of Association (19 pages)
30 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
30 May 1997Ad 26/05/97--------- £ si 81@1=81 £ ic 19/100 (2 pages)
23 May 1997Memorandum and Articles of Association (13 pages)
23 May 1997Memorandum and Articles of Association (13 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Company name changed muirdisc LIMITED\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed muirdisc LIMITED\certificate issued on 08/05/97 (2 pages)
6 May 1997Memorandum and Articles of Association (8 pages)
6 May 1997Memorandum and Articles of Association (8 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
9 April 1997New director appointed (2 pages)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)