Company NameNortech Electrical Ltd.
Company StatusLiquidation
Company NumberSC206518
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameEllen Mackie
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMr Alexander Mackie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameAlistair Michael Dick
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 06 October 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£234,094
Cash£58,387
Current Liabilities£51,706

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 April 2021 (2 years, 11 months ago)
Next Return Due4 May 2022 (overdue)

Filing History

27 October 2023Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 27 October 2023 (2 pages)
7 June 2022Termination of appointment of Alexander Mackie as a director on 16 May 2022 (1 page)
28 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
(1 page)
12 October 2021Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Mclenan Corporate Marathon House, Olympic Park Drybridge Road Dundonald KA2 9AE on 12 October 2021 (2 pages)
7 October 2021Termination of appointment of Alistair Michael Dick as a director on 6 October 2021 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
14 May 2021Cessation of Ellen Allithea Mackie as a person with significant control on 14 May 2021 (1 page)
14 May 2021Notification of Ellen Alithea Mackie as a person with significant control on 14 April 2021 (2 pages)
3 July 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 April 2020Notification of Ellen Allithea Mackie as a person with significant control on 22 April 2020 (2 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 April 2018Secretary's details changed for Ellen Mackie on 19 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Alexander Mackie on 19 April 2018 (2 pages)
20 April 2018Director's details changed for Alistair Michael Dick on 19 April 2018 (2 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 April 2010Director's details changed for Alexander Mackie on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Alistair Michael Dick on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Alexander Mackie on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Alistair Michael Dick on 20 April 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2008Return made up to 20/04/08; full list of members (3 pages)
29 April 2008Return made up to 20/04/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Return made up to 20/04/07; full list of members (7 pages)
2 May 2007Return made up to 20/04/07; full list of members (7 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Return made up to 20/04/06; full list of members (7 pages)
24 April 2006Return made up to 20/04/06; full list of members (7 pages)
22 April 2005Return made up to 20/04/05; full list of members (7 pages)
22 April 2005Return made up to 20/04/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
26 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 May 2004Return made up to 20/04/04; full list of members (6 pages)
3 May 2004Return made up to 20/04/04; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 April 2003Return made up to 20/04/03; full list of members (6 pages)
14 April 2003Return made up to 20/04/03; full list of members (6 pages)
13 May 2002Return made up to 20/04/02; full list of members (6 pages)
13 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 April 2002Ad 15/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Ad 15/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
20 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
20 July 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: ardenslate house 4 james street hunters quay dunoon argyll PA23 8JS (1 page)
10 May 2000Registered office changed on 10/05/00 from: ardenslate house 4 james street hunters quay dunoon argyll PA23 8JS (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Incorporation (15 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Incorporation (15 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)