Livingston
EH54 6SF
Scotland
Director Name | Mrs Gillian Irvine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2024(18 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF Scotland |
Director Name | Mr Sydney James Birnie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | John Reid Fyfe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2008) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brimmond Drive Westhill Aberdeenshire AB32 6SZ Scotland |
Director Name | Mr Thomas Allan Barr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellbrae Terrace Aberdeen AB1 7XY Scotland |
Director Name | Mr Alexander MacDonald Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 December 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Parkely Lodge Manse Road Linlithgow West Lothian EH49 6AP Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 February 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Nordan UK Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Nordan Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
14 April 2005 | Delivered on: 16 April 2005 Satisfied on: 3 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 January 2022 | Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Registered office address changed from C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL Scotland to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL Scotland to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 March 2016 | Registered office address changed from C/O Nordan Uk Ltd Springfiled House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from C/O Nordan Uk Ltd Springfiled House Laurelhill Business Park Stirling FK7 9JQ to C/O Nordan Uk 96 96 Kirk Road Wishaw ML2 7BL on 1 March 2016 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 March 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page) |
20 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
20 March 2014 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 March 2014 (1 page) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
25 February 2014 | Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mrs Gillian Irvine as a secretary (2 pages) |
25 February 2014 | Appointment of Mrs Gillian Irvine as a secretary (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
17 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
17 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
17 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
7 January 2013 | Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
30 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (12 pages) |
28 March 2009 | Full accounts made up to 31 May 2008 (12 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
17 November 2008 | Appointment terminated director thomas barr (1 page) |
17 November 2008 | Appointment terminated director thomas barr (1 page) |
13 August 2008 | Appointment terminated director john fyfe (1 page) |
13 August 2008 | Appointment terminated director john fyfe (1 page) |
2 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
3 July 2007 | Dec mort/charge * (2 pages) |
3 July 2007 | Dec mort/charge * (2 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
3 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
6 February 2006 | £ nc 1000/100001 29/04/05 (2 pages) |
6 February 2006 | Ad 29/04/05--------- £ si 100000@1 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Particulars of contract relating to shares (2 pages) |
6 February 2006 | Ad 29/04/05--------- £ si 100000@1 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Particulars of contract relating to shares (2 pages) |
6 February 2006 | £ nc 1000/100001 29/04/05 (2 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
15 November 2005 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
16 April 2005 | Partic of mort/charge * (3 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Company name changed ledge 842 LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed ledge 842 LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
7 January 2005 | Incorporation (25 pages) |
7 January 2005 | Incorporation (25 pages) |