Company NameNobel Enterprises Limited
Company StatusDissolved
Company NumberSC271009
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)
Previous NameNobel Enterprises (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Secretary NameMr Michael Peter Parker
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameTaku Fujita
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleManager
Correspondence AddressSquare Marie Louise 16
Bte 26
Brussels
Foreign
Director NameCharles George Richard Tuchel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address5 Spanish Main Drive
PO Box F42498
Freeport
Grand Bahama
Cayman Islands
Director NameTakashi Uesugi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2007(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressSquare Marie Louise 16
Brussel
Bte26,1000
Belgium

Contact

Telephone01294 487000
Telephone regionArdrossan

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

3.5m at 1Inabata Uk LTD
100.00%
Ordinary
1 at 1Inabata Uk LTD
0.00%
Ordinary
1 at 1Inabata Uk LTD
0.00%
Ordinary

Financials

Year2014
Turnover£19,688,814
Gross Profit£1,205,842
Net Worth£491,768
Cash£107,309
Current Liabilities£14,747,818

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Return of final meeting of voluntary winding up (3 pages)
21 May 2015Return of final meeting of voluntary winding up (3 pages)
19 May 2015Notice of final meeting of creditors (3 pages)
19 May 2015Notice of final meeting of creditors (3 pages)
12 September 2014INSOLVENCY:Forms 4.22(scot) & 4.20(scot) Continuance of Liquidation/Creditors' Committee. (2 pages)
12 September 2014INSOLVENCY:Forms 4.22(scot) & 4.20(scot) Continuance of Liquidation/Creditors' Committee. (2 pages)
2 May 2014Termination of appointment of Takashi Uesugi as a director (2 pages)
2 May 2014Termination of appointment of Takashi Uesugi as a director (2 pages)
8 November 2010Administrator's progress report (13 pages)
8 November 2010Administrator's progress report (13 pages)
8 November 2010Notice of move from Administration to Creditors Voluntary Liquidation (13 pages)
8 November 2010Notice of move from Administration to Creditors Voluntary Liquidation (13 pages)
28 June 2010Administrator's progress report (17 pages)
28 June 2010Administrator's progress report (17 pages)
12 May 2010Notice of extension of period of Administration (1 page)
12 May 2010Notice of extension of period of Administration (1 page)
12 January 2010Administrator's progress report (17 pages)
12 January 2010Administrator's progress report (17 pages)
19 October 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 19 October 2009 (2 pages)
3 August 2009Notice of result of meeting creditors (37 pages)
3 August 2009Notice of result of meeting creditors (37 pages)
1 July 2009Statement of administrator's proposal (37 pages)
1 July 2009Statement of administrator's proposal (37 pages)
12 June 2009Statement of affairs with form 2.13B(SCOT) (22 pages)
12 June 2009Appointment of an administrator (7 pages)
12 June 2009Appointment of an administrator (7 pages)
12 June 2009Statement of affairs with form 2.13B(SCOT) (22 pages)
3 June 2009Registered office changed on 03/06/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page)
3 June 2009Registered office changed on 03/06/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page)
30 October 2008Return made up to 22/07/08; full list of members (5 pages)
30 October 2008Return made up to 22/07/08; full list of members (5 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
8 May 2008Amended group of companies' accounts made up to 31 December 2006 (26 pages)
8 May 2008Amended group of companies' accounts made up to 31 December 2006 (26 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 November 2007Return made up to 22/07/07; no change of members (7 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 22/07/07; no change of members (7 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (24 pages)
24 October 2007Full accounts made up to 31 December 2006 (24 pages)
2 October 2006Return made up to 22/07/06; change of members (7 pages)
2 October 2006Return made up to 22/07/06; change of members (7 pages)
23 May 2006Full accounts made up to 31 December 2005 (22 pages)
23 May 2006Full accounts made up to 31 December 2005 (22 pages)
7 February 2006Ad 23/12/05--------- £ si 3500000@1=3500000 £ ic 8/3500008 (2 pages)
7 February 2006Nc inc already adjusted 22/12/05 (2 pages)
7 February 2006Ad 23/12/05--------- £ si 3500000@1=3500000 £ ic 8/3500008 (2 pages)
7 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2006Nc inc already adjusted 22/12/05 (2 pages)
15 September 2005Return made up to 22/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Return made up to 22/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 September 2004Company name changed nobel enterprises (scotland) lim ited\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed nobel enterprises (scotland) lim ited\certificate issued on 17/09/04 (2 pages)
22 July 2004Incorporation (19 pages)
22 July 2004Incorporation (19 pages)