Company NameNorfrost Limited
Company StatusDissolved
Company NumberSC283471
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)
Previous NameYork Place (No.342) Limited

Business Activity

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

Directors

Director NameMr Kenneth Iain Alexander Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(4 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 August 2014)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressElderslie Cottage, Boghead Road
Lenzie
Glasgow
G66 4SP
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed14 September 2005(4 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Secretary NameMr Kenneth Iain Alexander Macleod
NationalityBritish
StatusClosed
Appointed14 September 2005(4 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 August 2014)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressElderslie Cottage, Boghead Road
Lenzie
Glasgow
G66 4SP
Scotland
Director NameJohn Ramsay Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(4 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 26 March 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address5 Maidens Avenue
Newton Mearns
Glasgow
G77 5SL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressDeanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John G Russell Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Termination of appointment of John Hume as a director (1 page)
23 April 2013Termination of appointment of John Hume as a director (1 page)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(5 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 May 2007Return made up to 19/04/07; full list of members (2 pages)
4 May 2007Return made up to 19/04/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
11 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 2006Registered office changed on 11/05/06 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
11 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 2006Registered office changed on 11/05/06 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Company name changed york place (no.342) LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed york place (no.342) LIMITED\certificate issued on 14/09/05 (2 pages)
19 April 2005Incorporation (15 pages)
19 April 2005Incorporation (15 pages)