Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Secretary Name | Mrs Emma Louise Moore |
---|---|
Status | Closed |
Appointed | 24 November 2014(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Douglas Tom Curr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Paint Sales |
Correspondence Address | 20 Woodhall Avenue Edinburgh EH14 5BU Scotland |
Secretary Name | Jane Maree Sutton Curr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodhall Avenue Edinburgh EH14 5BU Scotland |
Secretary Name | Ronald George Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 November 2007) |
Role | Consultant |
Correspondence Address | 14 Hope Park Gardens Bathgate West Lothian EH48 2QU Scotland |
Director Name | Erik Preben Holm |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Ceo Dyrup A/S |
Correspondence Address | Niels Andersens Vej 21 2900 Hellerup Foreign Denmark |
Director Name | Tomas Erik Kjellker |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Busines Unit Director |
Correspondence Address | Boltensternveien 33d Denmark |
Secretary Name | David John Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2009) |
Role | Business Manager |
Correspondence Address | 3 Kildrummy Drive Gartcosh Glasgow Lanarkshire G69 8LE Scotland |
Director Name | Mr John McCombes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thorn Grove Bishops Stortford Hertfordshire CM23 5LD |
Director Name | Kim Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Damskibsvejen 44 Vejle 0 7120 Denmark |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | teknos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01608 683494 |
Telephone region | Chipping Norton |
Registered Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
30k at £1 | Nuko 74 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,154,195 |
Gross Profit | £533,160 |
Net Worth | £510,075 |
Cash | £304,802 |
Current Liabilities | £274,925 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 February 2002 | Delivered on: 20 February 2002 Satisfied on: 1 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 0.5 acres at nettlehill road, houston industrial estate, livingston. Fully Satisfied |
---|---|
8 December 1998 | Delivered on: 29 December 1998 Satisfied on: 29 April 2009 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. Fully Satisfied |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Termination of appointment of Kim Smith as a director on 6 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 July 2015 | Termination of appointment of John Mccombes as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of John Mccombes as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of John Mccombes as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of John Mccombes as a director on 31 July 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
24 November 2014 | Appointment of Mrs Emma Louise Moore as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Emma Louise Moore as a secretary on 24 November 2014 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 April 2014 | Solvency statement dated 07/04/14 (1 page) |
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital on 23 April 2014
|
23 April 2014 | Statement by directors (1 page) |
23 April 2014 | Resolutions
|
23 April 2014 | Solvency statement dated 07/04/14 (1 page) |
23 April 2014 | Statement by directors (1 page) |
23 April 2014 | Statement of capital on 23 April 2014
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 December 2012 | Director's details changed for Mrs Michelle Carol Alcock on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Director's details changed for Mrs Michelle Carol Alcock on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 February 2010 | Director's details changed for Kim Smith on 17 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Kim Smith on 17 December 2009 (2 pages) |
21 January 2010 | Auditor's resignation (1 page) |
21 January 2010 | Auditor's resignation (1 page) |
8 June 2009 | Director appointed kim smith (1 page) |
8 June 2009 | Director appointed kim smith (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
5 June 2009 | Company name changed joinery coatings LTD.\certificate issued on 05/06/09 (2 pages) |
5 June 2009 | Company name changed joinery coatings LTD.\certificate issued on 05/06/09 (2 pages) |
14 May 2009 | Director appointed michelle carol alcock (1 page) |
14 May 2009 | Appointment terminated director tomas kjellker (1 page) |
14 May 2009 | Appointment terminated secretary david hutchison (1 page) |
14 May 2009 | Appointment terminated director erik holm (1 page) |
14 May 2009 | Appointment terminated secretary david hutchison (1 page) |
14 May 2009 | Director appointed john mccombes (1 page) |
14 May 2009 | Appointment terminated director tomas kjellker (1 page) |
14 May 2009 | Director appointed michelle carol alcock (1 page) |
14 May 2009 | Director appointed john mccombes (1 page) |
14 May 2009 | Appointment terminated director erik holm (1 page) |
1 May 2009 | Auditor's resignation (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 May 2009 | Auditor's resignation (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Ad 18/12/07--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
11 January 2008 | Ad 18/12/07--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 20 woodhall avenue juniper green midlothian EH14 5BU (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 20 woodhall avenue juniper green midlothian EH14 5BU (1 page) |
21 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
21 February 2006 | Return made up to 17/12/05; full list of members (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
17 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
30 August 2002 | Company name changed joinery coatings (scotland) limi ted\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed joinery coatings (scotland) limi ted\certificate issued on 30/08/02 (2 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 April 2001 | Return made up to 17/12/00; full list of members (6 pages) |
4 April 2001 | Return made up to 17/12/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 May 2000 | Return made up to 17/12/99; full list of members (6 pages) |
17 May 2000 | Return made up to 17/12/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1999 | Return made up to 17/12/98; full list of members (6 pages) |
21 May 1999 | Return made up to 17/12/98; full list of members (6 pages) |
11 February 1999 | Company name changed joinery supplies (scotland) limi ted\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed joinery supplies (scotland) limi ted\certificate issued on 12/02/99 (2 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
29 December 1998 | Partic of mort/charge * (5 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Incorporation (18 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Incorporation (18 pages) |