Company NameNordene Limited
Company StatusDissolved
Company NumberSC229090
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameFleetamber Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Grazia Margherita Nardini
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 06 June 2017)
RoleRestairateir
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Roberto Paolo Sandrino Nardini
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 06 June 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Secretary NameMrs Grazia Margherita Nardini
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 06 June 2017)
RoleRestairateir
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Nardini At The Moorings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 October 2002Delivered on: 18 October 2002
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 the green shutter tearoom, 28 bath street, largs.
Outstanding
27 May 2002Delivered on: 14 June 2002
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

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page)
19 July 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from 2 Main Street Largs Ayrshire KA30 8AB on 19 July 2012 (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Director's details changed for Grazia Nardini on 13 March 2011 (2 pages)
31 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Grazia Nardini on 13 March 2011 (2 pages)
31 May 2011Director's details changed for Roberto Sandrino Paolo Nardini on 13 March 2011 (2 pages)
31 May 2011Director's details changed for Roberto Sandrino Paolo Nardini on 13 March 2011 (2 pages)
31 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Secretary's details changed for Grazia Nardini on 13 March 2010 (1 page)
21 May 2010Secretary's details changed for Grazia Nardini on 13 March 2010 (1 page)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 March 2009 with a full list of shareholders (3 pages)
23 February 2010Annual return made up to 13 March 2009 with a full list of shareholders (3 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 December 2009Compulsory strike-off action has been suspended (1 page)
31 December 2009Compulsory strike-off action has been suspended (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 13/03/08; full list of members (3 pages)
2 October 2008Return made up to 13/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 July 2007Return made up to 13/03/07; full list of members (7 pages)
12 July 2007Return made up to 13/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 July 2006Return made up to 13/03/06; full list of members (8 pages)
28 July 2006Return made up to 13/03/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 April 2004Return made up to 13/03/04; full list of members (7 pages)
7 April 2004Return made up to 13/03/04; full list of members (7 pages)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
14 April 2003Return made up to 13/03/03; full list of members (7 pages)
18 October 2002Partic of mort/charge * (6 pages)
18 October 2002Partic of mort/charge * (6 pages)
14 June 2002Partic of mort/charge * (6 pages)
14 June 2002Partic of mort/charge * (6 pages)
2 June 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2002Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
24 April 2002Memorandum and Articles of Association (9 pages)
24 April 2002Memorandum and Articles of Association (9 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 April 2002Company name changed fleetamber LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Nc inc already adjusted 25/03/02 (1 page)
19 April 2002Company name changed fleetamber LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002Registered office changed on 19/04/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 April 2002Nc inc already adjusted 25/03/02 (1 page)
19 April 2002New director appointed (2 pages)
13 March 2002Incorporation (13 pages)
13 March 2002Incorporation (13 pages)