Company NameNova Technology Limited
Company StatusDissolved
Company NumberSC285611
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameElaine Ross Brock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMiss Lindsay Crawford Brock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
128 Elderslie Street
Glasgow
G3 7AW
Scotland
Secretary NameMiss Lindsay Crawford Brock
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
128 Elderslie Street
Glasgow
G3 7AW
Scotland
Director NameMr Craig Brock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(1 year after company formation)
Appointment Duration11 years, 5 months (closed 24 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth-£3,149,147
Cash£11,102
Current Liabilities£7,553,345

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Notice of move from Administration to Dissolution (11 pages)
24 August 2017Notice of move from Administration to Dissolution (11 pages)
4 August 2017Administrator's progress report (14 pages)
4 August 2017Administrator's progress report (14 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
23 January 2017Administrator's progress report (15 pages)
23 January 2017Administrator's progress report (15 pages)
5 August 2016Administrator's progress report (15 pages)
5 August 2016Administrator's progress report (15 pages)
9 February 2016Notice of extension of period of Administration (2 pages)
9 February 2016Notice of extension of period of Administration (2 pages)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
18 January 2016Administrator's progress report (12 pages)
18 January 2016Administrator's progress report (12 pages)
24 July 2015Administrator's progress report (16 pages)
24 July 2015Administrator's progress report (16 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
12 January 2015Administrator's progress report (12 pages)
12 January 2015Administrator's progress report (12 pages)
17 July 2014Administrator's progress report (9 pages)
17 July 2014Administrator's progress report (9 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
13 January 2014Administrator's progress report (11 pages)
13 January 2014Administrator's progress report (11 pages)
27 August 2013Notice of extension of period of Administration (9 pages)
27 August 2013Notice of extension of period of Administration (9 pages)
4 March 2013Administrator's progress report (10 pages)
4 March 2013Administrator's progress report (10 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 January 2013Notice of extension of period of Administration (1 page)
10 January 2013Notice of extension of period of Administration (1 page)
3 September 2012Administrator's progress report (11 pages)
3 September 2012Administrator's progress report (11 pages)
4 May 2012Statement of administrator's deemed proposal (29 pages)
4 May 2012Statement of administrator's deemed proposal (29 pages)
24 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
24 April 2012Statement of administrator's proposal (29 pages)
24 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (17 pages)
24 April 2012Statement of administrator's proposal (29 pages)
24 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
28 February 2012Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 40 St. Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages)
28 February 2012Appointment of an administrator (3 pages)
28 February 2012Appointment of an administrator (3 pages)
29 September 2011Termination of appointment of Gordon Henry as a director (1 page)
29 September 2011Termination of appointment of Gordon Henry as a director (1 page)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(7 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(7 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(7 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
14 June 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
13 June 2006Return made up to 01/06/06; full list of members (7 pages)
15 November 2005Partic of mort/charge * (4 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Alterations to a floating charge (5 pages)
15 November 2005Partic of mort/charge * (4 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Alterations to a floating charge (5 pages)
6 October 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)