Glasgow
G2 2QZ
Scotland
Secretary Name | Brian Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Buyer |
Correspondence Address | 111 Clark Street Stirling Stirlingshire FK7 0JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,898 |
Cash | £913 |
Current Liabilities | £1,113 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
20 October 2003 | Delivered 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 2003 | Delivered 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 |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 April 2017 | Satisfaction of charge 1 in full (1 page) |
10 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 December 2016 | Satisfaction of charge 2 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (1 page) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 September 2012 | Director's details changed for James Gray on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for James Gray on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow Lanarkshire G1 4QR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 5 Oswald Street Glasgow Lanarkshire G1 4QR on 11 May 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 January 2012 | Termination of appointment of Brian Ross as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Brian Ross as a secretary (2 pages) |
4 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 March 2004 | Company name changed nortek (holdings) LIMITED\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed nortek (holdings) LIMITED\certificate issued on 18/03/04 (2 pages) |
24 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
24 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Company name changed firetek glazing systems LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed firetek glazing systems LIMITED\certificate issued on 05/08/03 (2 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
25 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
25 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
25 November 2002 | Return made up to 21/09/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 5 oswald street glasgow lanarkshire G1 4QR (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 5 oswald street glasgow lanarkshire G1 4QR (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
21 September 1999 | Incorporation (16 pages) |
21 September 1999 | Incorporation (16 pages) |