Company NameNodram Decorators (Central) Limited
Company StatusDissolved
Company NumberSC386087
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)
Previous NameNodram Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Cyril Macphee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland
Director NameMr Neil Alexander Owen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 February 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 1-3
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Charles Macphee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland
Director NameMr Donald Macphee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland
Director NameMr Neil Joseph Macphee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland
Director NameMr Angus Donald John Macquien Macinnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland
Director NameMr Ruairdh Calum Maclennan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland

Location

Registered Address231/233 St Vincemt Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1Nodram Group Limited
60.00%
Ordinary
5 at £1Neil Owen
5.00%
Ordinary
35 at £1Cyril Macphee
35.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014Application to strike the company off the register (3 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
8 May 2013Termination of appointment of Donald Macphee as a director on 1 May 2013 (1 page)
8 May 2013Termination of appointment of Donald Macphee as a director on 1 May 2013 (1 page)
8 May 2013Termination of appointment of Donald Macphee as a director on 1 May 2013 (1 page)
8 May 2013Appointment of Mr Neil Alexander Owen as a director on 1 May 2013 (2 pages)
8 May 2013Appointment of Mr Neil Alexander Owen as a director on 1 May 2013 (2 pages)
8 May 2013Appointment of Mr Neil Alexander Owen as a director on 1 May 2013 (2 pages)
19 April 2013Company name changed nodram developments LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-18
(1 page)
19 April 2013Company name changed nodram developments LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-18
(1 page)
18 April 2013Termination of appointment of Angus Donald John Macquien Macinnes as a director on 31 March 2013 (1 page)
18 April 2013Termination of appointment of Ruairdh Calum Maclennan as a director on 31 March 2013 (1 page)
18 April 2013Termination of appointment of Angus Donald John Macquien Macinnes as a director on 31 March 2013 (1 page)
18 April 2013Termination of appointment of Ruairdh Calum Maclennan as a director on 31 March 2013 (1 page)
9 November 2012Appointment of Mr Angus Donald John Macquien Macinnes as a director on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Ruairdh Calum Maclennan as a director on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Angus Donald John Macquien Macinnes as a director on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Ruairdh Calum Maclennan as a director on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Ruairdh Calum Maclennan as a director on 9 November 2012 (2 pages)
9 November 2012Appointment of Mr Angus Donald John Macquien Macinnes as a director on 9 November 2012 (2 pages)
30 October 2012Termination of appointment of Charles Macphee as a director on 19 October 2012 (1 page)
30 October 2012Termination of appointment of Neil Joseph Macphee as a director on 19 October 2012 (1 page)
30 October 2012Termination of appointment of Charles Macphee as a director on 19 October 2012 (1 page)
30 October 2012Termination of appointment of Neil Joseph Macphee as a director on 19 October 2012 (1 page)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
22 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 May 2012Termination of appointment of Donald Macphee as a director on 1 May 2013
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this information was factually inaccurate
(2 pages)
15 May 2012Termination of appointment of Donald Macphee as a director on 1 May 2013
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this information was factually inaccurate
(2 pages)
15 May 2012Termination of appointment of Donald Macphee as a director on 1 May 2013
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this information was factually inaccurate
(2 pages)
13 January 2012Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
13 January 2012Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 September 2010Incorporation (25 pages)
28 September 2010Incorporation (25 pages)