Glasgow
G2 6LY
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(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 | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Clark Street Stirling Stirlingshire FK7 0JR Scotland |
Website | www.nortekaluminium.co.uk |
---|---|
Telephone | 01236 727270 |
Telephone region | Coatbridge |
Registered Address | 2nd Floor. Suite 148 Central 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£451,346 |
Cash | £529 |
Current Liabilities | £1,091,451 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 November 2001 | Delivered on: 26 November 2001 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 known as and forming 24/28 tannoch drive, lenziemill, cumbernauld. Outstanding |
---|---|
16 June 1998 | Delivered on: 24 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
25 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2020 | Final account prior to dissolution in a winding-up by the court (13 pages) |
17 May 2016 | Registered office address changed from 24-28 Tannoch Drive West Lenziemill Industrial Estate Cumbernauld G67 2XX to 2nd Floor. Suite 148 Central 11 Bothwell Street Glasgow G2 6LY on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 24-28 Tannoch Drive West Lenziemill Industrial Estate Cumbernauld G67 2XX to 2nd Floor. Suite 148 Central 11 Bothwell Street Glasgow G2 6LY on 17 May 2016 (2 pages) |
16 May 2016 | Court order notice of winding up (1 page) |
16 May 2016 | Notice of winding up order (1 page) |
16 May 2016 | Court order notice of winding up (1 page) |
16 May 2016 | Notice of winding up order (1 page) |
19 April 2016 | Appointment of a provisional liquidator (2 pages) |
19 April 2016 | Appointment of a provisional liquidator (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for James Gray on 8 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Director's details changed for James Gray on 8 April 2013 (2 pages) |
8 May 2013 | Director's details changed for James Gray on 8 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 November 2010 | Termination of appointment of Brian Ross as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Brian Ross as a secretary (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for James Gray on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for James Gray on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for James Gray on 9 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
16 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
26 November 2001 | Partic of mort/charge * (5 pages) |
26 November 2001 | Partic of mort/charge * (5 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: burnside industrial estate kilsyth glasgow G65 9JX (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: burnside industrial estate kilsyth glasgow G65 9JX (1 page) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
26 June 2000 | Return made up to 09/04/00; full list of members
|
26 June 2000 | Return made up to 09/04/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 October 1999 | Ad 01/06/98--------- £ si 20@1 (2 pages) |
4 October 1999 | Ad 01/06/98--------- £ si 20@1 (2 pages) |
12 May 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
12 May 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
7 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
15 December 1998 | Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1998 | Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1998 | New director appointed (1 page) |
7 December 1998 | New secretary appointed (1 page) |
7 December 1998 | New director appointed (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 5 oswald street glasgow G1 4QR (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 5 oswald street glasgow G1 4QR (1 page) |
7 December 1998 | New secretary appointed (1 page) |
5 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
5 October 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
24 June 1998 | Partic of mort/charge * (3 pages) |
24 June 1998 | Partic of mort/charge * (3 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Incorporation (16 pages) |
9 April 1998 | Incorporation (16 pages) |