Company NameNortek Aluminium Systems Ltd.
Company StatusDissolved
Company NumberSC184740
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date25 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr James Gray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RoleContracts
Country of ResidenceScotland
Correspondence Address2nd Floor. Suite 148 Central 11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Ross
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address111 Clark Street
Stirling
Stirlingshire
FK7 0JR
Scotland

Contact

Websitewww.nortekaluminium.co.uk
Telephone01236 727270
Telephone regionCoatbridge

Location

Registered Address2nd Floor. Suite 148 Central 11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£451,346
Cash£529
Current Liabilities£1,091,451

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

15 November 2001Delivered 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 1998Delivered 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

Filing History

25 November 2020Final Gazette dissolved following liquidation (1 page)
25 August 2020Final account prior to dissolution in a winding-up by the court (13 pages)
17 May 2016Registered 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 2016Registered 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 2016Court order notice of winding up (1 page)
16 May 2016Notice of winding up order (1 page)
16 May 2016Court order notice of winding up (1 page)
16 May 2016Notice of winding up order (1 page)
19 April 2016Appointment of a provisional liquidator (2 pages)
19 April 2016Appointment of a provisional liquidator (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 120
(3 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 120
(3 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 120
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(3 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(3 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 120
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for James Gray on 8 April 2013 (2 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for James Gray on 8 April 2013 (2 pages)
8 May 2013Director's details changed for James Gray on 8 April 2013 (2 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 November 2010Termination of appointment of Brian Ross as a secretary (2 pages)
1 November 2010Termination of appointment of Brian Ross as a secretary (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for James Gray on 9 April 2010 (2 pages)
19 April 2010Director's details changed for James Gray on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for James Gray on 9 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Return made up to 09/04/09; full list of members (4 pages)
10 June 2009Return made up to 09/04/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 May 2008Return made up to 09/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
1 May 2007Return made up to 09/04/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 09/04/06; full list of members (7 pages)
1 June 2006Return made up to 09/04/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
16 May 2003Return made up to 09/04/03; full list of members (7 pages)
16 May 2003Return made up to 09/04/03; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
30 April 2002Return made up to 09/04/02; full list of members (7 pages)
30 April 2002Return made up to 09/04/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 November 2001Partic of mort/charge * (5 pages)
26 November 2001Partic of mort/charge * (5 pages)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
30 April 2001Registered office changed on 30/04/01 from: burnside industrial estate kilsyth glasgow G65 9JX (1 page)
30 April 2001Registered office changed on 30/04/01 from: burnside industrial estate kilsyth glasgow G65 9JX (1 page)
5 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
26 June 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 09/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 October 1999Ad 01/06/98--------- £ si 20@1 (2 pages)
4 October 1999Ad 01/06/98--------- £ si 20@1 (2 pages)
12 May 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
12 May 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
7 May 1999Return made up to 09/04/99; full list of members (6 pages)
7 May 1999Return made up to 09/04/99; full list of members (6 pages)
15 December 1998Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1998Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1998New director appointed (1 page)
7 December 1998New secretary appointed (1 page)
7 December 1998New director appointed (1 page)
7 December 1998Registered office changed on 07/12/98 from: 5 oswald street glasgow G1 4QR (1 page)
7 December 1998Registered office changed on 07/12/98 from: 5 oswald street glasgow G1 4QR (1 page)
7 December 1998New secretary appointed (1 page)
5 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
5 October 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
24 June 1998Partic of mort/charge * (3 pages)
24 June 1998Partic of mort/charge * (3 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
9 April 1998Incorporation (16 pages)
9 April 1998Incorporation (16 pages)