Company NameNDM Facilities Limited
Company StatusDissolved
Company NumberSC238499
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)
Previous NamesForty Eight (95) Shelf Limited and X-Met Fabrication & Finishing Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Gordon Duncan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(6 days after company formation)
Appointment Duration18 years, 7 months (closed 25 May 2021)
RoleProduction Worker
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Sean Alexander Neville
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(6 days after company formation)
Appointment Duration18 years, 7 months (closed 25 May 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Cameron John McClymont
NationalityBritish
StatusClosed
Appointed01 December 2002(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Cameron John McClymont
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameSean Alexander Neville
NationalityBritish
StatusResigned
Appointed28 October 2002(6 days after company formation)
Appointment Duration1 month (resigned 01 December 2002)
RoleGeneral Manager
Correspondence Address324 Oak Road
Abronhill
Cumbernauld
G67 3LG
Scotland

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£51,295
Cash£1,153
Current Liabilities£57,682

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved following liquidation (1 page)
25 February 2021Court order for early dissolution in a winding-up by the court (3 pages)
1 December 2015Registered office address changed from Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 1 December 2015 (2 pages)
29 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-25
(1 page)
10 September 2015Company name changed x-met fabrication & finishing LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Company name changed x-met fabrication & finishing LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,300
(5 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 25,300
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,300
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,300
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Director's details changed for John Gordon Duncan on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Sean Alexander Neville on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Cameron John Mcclymont on 1 November 2009 (2 pages)
4 November 2009Director's details changed for John Gordon Duncan on 1 November 2009 (2 pages)
4 November 2009Secretary's details changed for Cameron John Mcclymont on 1 November 2009 (1 page)
4 November 2009Director's details changed for John Gordon Duncan on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Cameron John Mcclymont on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Cameron John Mcclymont on 1 November 2009 (2 pages)
4 November 2009Secretary's details changed for Cameron John Mcclymont on 1 November 2009 (1 page)
4 November 2009Director's details changed for Sean Alexander Neville on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Sean Alexander Neville on 1 November 2009 (2 pages)
4 November 2009Secretary's details changed for Cameron John Mcclymont on 1 November 2009 (1 page)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 30/09/08; full list of members (6 pages)
8 October 2008Return made up to 30/09/08; full list of members (6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
9 October 2007Return made up to 30/09/07; full list of members (4 pages)
9 October 2007Return made up to 30/09/07; full list of members (4 pages)
1 February 2007Dec mort/charge * (2 pages)
1 February 2007Dec mort/charge * (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 30/09/06; full list of members (4 pages)
12 October 2006Return made up to 30/09/06; full list of members (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
30 September 2005Return made up to 30/09/05; full list of members (4 pages)
30 September 2005Return made up to 30/09/05; full list of members (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
23 February 2005Ad 24/12/04--------- £ si 30@10=300 £ ic 50000/50300 (2 pages)
23 February 2005Memorandum and Articles of Association (15 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2005Ad 24/12/04--------- £ si 30@10=300 £ ic 50000/50300 (2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2005Nc inc already adjusted 24/12/04 (1 page)
23 February 2005Memorandum and Articles of Association (15 pages)
23 February 2005Nc inc already adjusted 24/12/04 (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 106/107 howden avenue newhouse industrial estate motherwell ML1 5RX (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 106/107 howden avenue newhouse industrial estate motherwell ML1 5RX (1 page)
7 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(8 pages)
7 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(8 pages)
4 August 2004Alterations to a floating charge (12 pages)
4 August 2004Alterations to a floating charge (12 pages)
3 August 2004Alterations to a floating charge (11 pages)
3 August 2004Alterations to a floating charge (11 pages)
3 August 2004Alterations to a floating charge (8 pages)
3 August 2004Alterations to a floating charge (8 pages)
2 August 2004Alterations to a floating charge (12 pages)
2 August 2004Alterations to a floating charge (12 pages)
29 July 2004Alterations to a floating charge (8 pages)
29 July 2004Alterations to a floating charge (8 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
30 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 April 2003Alterations to a floating charge (14 pages)
16 April 2003Alterations to a floating charge (11 pages)
16 April 2003Alterations to a floating charge (14 pages)
16 April 2003Alterations to a floating charge (11 pages)
16 April 2003Alterations to a floating charge (11 pages)
16 April 2003Alterations to a floating charge (11 pages)
15 April 2003Alterations to a floating charge (13 pages)
15 April 2003Alterations to a floating charge (13 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
29 January 2003Particulars of contract relating to shares (4 pages)
29 January 2003Ad 20/12/02-20/12/02 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 January 2003Ad 20/12/02-20/12/02 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 January 2003Particulars of contract relating to shares (4 pages)
29 January 2003Particulars of contract relating to shares (3 pages)
29 January 2003Particulars of contract relating to shares (4 pages)
29 January 2003Particulars of contract relating to shares (4 pages)
29 January 2003Particulars of contract relating to shares (3 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 January 2003Nc inc already adjusted 20/12/02 (1 page)
17 January 2003Nc inc already adjusted 20/12/02 (1 page)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
3 January 2003Company name changed forty eight (95) shelf LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed forty eight (95) shelf LIMITED\certificate issued on 03/01/03 (2 pages)
27 December 2002Partic of mort/charge * (5 pages)
27 December 2002Partic of mort/charge * (5 pages)
27 December 2002Partic of mort/charge * (5 pages)
27 December 2002Partic of mort/charge * (5 pages)
18 December 2002Partic of mort/charge * (9 pages)
18 December 2002Partic of mort/charge * (9 pages)
17 December 2002Partic of mort/charge * (6 pages)
17 December 2002Partic of mort/charge * (6 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
22 October 2002Incorporation (19 pages)
22 October 2002Incorporation (19 pages)