Company NameNortek Properties Limited
Company StatusDissolved
Company NumberSC200042
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesFiretek Glazing Systems Limited and Nortek (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Gray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleContracts
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameBrian Ross
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleBuyer
Correspondence Address111 Clark Street
Stirling
Stirlingshire
FK7 0JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£41,898
Cash£913
Current Liabilities£1,113

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

20 October 2003Delivered on: 7 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 tannoch drive, west lenziemill industrial estate, cumbernauld DMB68679.
Outstanding
8 October 2003Delivered on: 17 October 2003
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
25 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 April 2017Satisfaction of charge 1 in full (1 page)
10 April 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 December 2016Satisfaction of charge 2 in full (1 page)
14 December 2016Satisfaction of charge 2 in full (1 page)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 September 2012Director's details changed for James Gray on 25 September 2012 (2 pages)
25 September 2012Director's details changed for James Gray on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow Lanarkshire G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow Lanarkshire G1 4QR on 11 May 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 January 2012Termination of appointment of Brian Ross as a secretary (2 pages)
31 January 2012Termination of appointment of Brian Ross as a secretary (2 pages)
4 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
4 November 2008Return made up to 21/09/08; full list of members (3 pages)
4 November 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
21 September 2005Return made up to 21/09/05; full list of members (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 March 2004Company name changed nortek (holdings) LIMITED\certificate issued on 18/03/04 (2 pages)
18 March 2004Company name changed nortek (holdings) LIMITED\certificate issued on 18/03/04 (2 pages)
24 November 2003Return made up to 21/09/03; full list of members (6 pages)
24 November 2003Return made up to 21/09/03; full list of members (6 pages)
7 November 2003Partic of mort/charge * (5 pages)
7 November 2003Partic of mort/charge * (5 pages)
17 October 2003Partic of mort/charge * (5 pages)
17 October 2003Partic of mort/charge * (5 pages)
5 August 2003Company name changed firetek glazing systems LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed firetek glazing systems LIMITED\certificate issued on 05/08/03 (2 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 November 2002Return made up to 21/09/02; full list of members (6 pages)
25 November 2002Return made up to 21/09/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
24 October 2001Return made up to 21/09/01; full list of members (6 pages)
24 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 5 oswald street glasgow lanarkshire G1 4QR (1 page)
14 June 2000Registered office changed on 14/06/00 from: 5 oswald street glasgow lanarkshire G1 4QR (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
21 September 1999Incorporation (16 pages)
21 September 1999Incorporation (16 pages)