Company NameNorth Aluminium Limited
Company StatusDissolved
Company NumberSC331436
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 6 months ago)
Dissolution Date20 June 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Malcolm Christopher North
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleWindow Fitter
Country of ResidenceScotland
Correspondence Address7 Marius Crescent
Motherwell
North Lanarkshire
ML1 3GA
Scotland
Director NameMr Cameron McCartney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(6 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Invergyle Drive
Cardonald
Glasgow
G52 2BT
Scotland
Secretary NameJacqueline Ann North
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Marius Crescent
Motherwell
North Lanarkshire
ML1 3GA
Scotland
Secretary NameJames Shields
NationalityBritish
StatusResigned
Appointed08 October 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address242 Old Castle Road
Glasgow
Lanarkshire
G44 5EZ
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£1,983
Cash£100
Current Liabilities£215,393

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Notice of final meeting of creditors (2 pages)
23 December 2015Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 23 December 2015 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
26 August 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 26 August 2010 (1 page)
16 June 2010Notice of winding up order (1 page)
16 June 2010Court order notice of winding up (1 page)
16 June 2010Notice of winding up order (1 page)
16 June 2010Court order notice of winding up (1 page)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 March 2009Appointment terminated secretary james shields (1 page)
1 March 2009Appointment terminated secretary james shields (1 page)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
18 April 2008Director appointed cameron mccartney (2 pages)
18 April 2008Director appointed cameron mccartney (2 pages)
25 October 2007Ad 26/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2007Ad 26/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)