Company NameNorwel Developments Limited
Company StatusActive
Company NumberSC217177
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Finlay Norman Campbell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameLilian McNee
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameLaura Mary Sutherland
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameLilian McNee
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Lilian Mcnee
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,626
Cash£76
Current Liabilities£169,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

18 January 2021Registered office address changed from 2nd Floor 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 January 2021 (1 page)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
13 March 2018Director's details changed for Laura Mary Campbell on 13 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
20 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2 April 2015 (1 page)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 2 April 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Finlay Norman Campbell on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Laura Mary Campbell on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Lilian Mcnee on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Finlay Norman Campbell on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Laura Mary Campbell on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Lilian Mcnee on 26 March 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (15 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 22/03/09; no change of members (5 pages)
8 April 2009Return made up to 22/03/09; no change of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 22/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 April 2008Return made up to 22/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 22/03/07; full list of members (7 pages)
16 April 2007Return made up to 22/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Return made up to 22/03/05; full list of members (7 pages)
21 July 2005Return made up to 22/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 August 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
22 March 2001Incorporation (17 pages)
22 March 2001Incorporation (17 pages)