Company NameNorman Direct Limited
Company StatusDissolved
Company NumberSC230589
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Timothy Rowan Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashburnham Loan
Dalmeny
Edinburgh
EH30 9LE
Scotland
Secretary NameMrs Shirley Ann Heriot
NationalityScottish
StatusClosed
Appointed18 November 2002(7 months after company formation)
Appointment Duration13 years (closed 08 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Clerwood Park
Edinburgh
EH12 8PR
Scotland
Director NameColin Leslie Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address118 Bankton Brae
Murieston
Livingston
West Lothian
EH54 9LB
Scotland
Secretary NameMr Timothy Rowan Martin
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashburnham Loan
Dalmeny
Edinburgh
EH30 9LE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.danddusted.co.uk

Location

Registered Address1 Johns Place
Edinburgh
EH6 7EL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Norman Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
6 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages)
19 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 36 fleming house kinnaird park newcraighall edinburgh EH15 3RD (1 page)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 36 fleming house kinnaird park newcraighall edinburgh EH15 3RD (1 page)
25 March 2008Return made up to 19/04/07; full list of members (3 pages)
25 March 2008Return made up to 19/04/07; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2006Return made up to 19/04/06; full list of members (6 pages)
9 May 2006Return made up to 19/04/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Return made up to 19/04/05; full list of members (6 pages)
21 April 2005Return made up to 19/04/05; full list of members (6 pages)
18 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
27 April 2004Return made up to 19/04/04; full list of members (6 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
25 April 2003Return made up to 19/04/03; full list of members (6 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
7 August 2002Partic of mort/charge * (6 pages)
7 August 2002Partic of mort/charge * (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
15 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
15 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
19 April 2002Incorporation (17 pages)
19 April 2002Incorporation (17 pages)