Hamilton
Lanarkshire
ML3 8AE
Scotland
Director Name | Mr David Kerr Stirrat |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(4 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Woodburn Road Newlands Glasgow G43 2TN Scotland |
Secretary Name | Mr Graeme Lawrie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2009(4 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside Houston Johnstone Renfrewshire PA6 7NT Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | norfran.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2916000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 121 Barfillan Drive Glasgow G52 1BH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,413,288 |
Cash | £614,316 |
Current Liabilities | £1,018,580 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
16 December 2010 | Delivered on: 23 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Group of companies' accounts made up to 30 June 2019 (28 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Notification of David Kerr Stirrat as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of David Kerr Stirrat as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Stephen Devlin on 1 November 2012 (2 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Stephen Devlin on 1 November 2012 (2 pages) |
4 July 2013 | Director's details changed for Stephen Devlin on 1 November 2012 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Director's details changed for Stephen Devlin on 1 August 2011 (2 pages) |
4 July 2012 | Director's details changed for Stephen Devlin on 1 August 2011 (2 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Stephen Devlin on 1 August 2011 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
31 July 2009 | Director appointed stephen devlin (2 pages) |
31 July 2009 | Appointment terminated director deborah almond (1 page) |
31 July 2009 | Appointment terminated director deborah almond (1 page) |
31 July 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
31 July 2009 | Director appointed stephen devlin (2 pages) |
31 July 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
31 July 2009 | Secretary appointed graeme lawrie watt (3 pages) |
31 July 2009 | Director appointed david kerr stirrat (3 pages) |
31 July 2009 | Secretary appointed graeme lawrie watt (3 pages) |
31 July 2009 | Director appointed david kerr stirrat (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
14 July 2009 | Company name changed ensco 278 LIMITED\certificate issued on 14/07/09 (2 pages) |
14 July 2009 | Company name changed ensco 278 LIMITED\certificate issued on 14/07/09 (2 pages) |
29 June 2009 | Incorporation (17 pages) |
29 June 2009 | Incorporation (17 pages) |