Company NameNortek Piezo Limited
Company StatusLiquidation
Company NumberSC419061
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Atle Lohrmann
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameEric Siegel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican,Canadian
StatusCurrent
Appointed01 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark Paul Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Morten Overland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressSolstad Terrasse 27
N-1395 Hvalstad
Norway

Contact

Websitewww.nortekpiezo.co.uk

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth-£201,224
Cash£36,277
Current Liabilities£354,702

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due23 March 2017 (overdue)

Filing History

8 November 2016Registered office address changed from Crombie Lodge Aberdeen Science & Technology Park Balgownie Drive Aberdeen AB22 8GU to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from Crombie Lodge Aberdeen Science & Technology Park Balgownie Drive Aberdeen AB22 8GU to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 November 2016 (2 pages)
28 September 2016Notice of winding up order (1 page)
28 September 2016Court order notice of winding up (1 page)
28 September 2016Court order notice of winding up (1 page)
28 September 2016Notice of winding up order (1 page)
6 September 2016Appointment of a provisional liquidator (2 pages)
6 September 2016Appointment of a provisional liquidator (2 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(4 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(4 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(4 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(4 pages)
5 March 2014Appointment of Mr Mark Paul Walsh as a director (2 pages)
5 March 2014Termination of appointment of Morten Overland as a director (1 page)
5 March 2014Appointment of Eric Siegel as a director (2 pages)
5 March 2014Termination of appointment of Morten Overland as a director (1 page)
5 March 2014Appointment of Atle Lohrmann as a director (2 pages)
5 March 2014Appointment of Atle Lohrmann as a director (2 pages)
5 March 2014Appointment of Eric Siegel as a director (2 pages)
5 March 2014Appointment of Mr Mark Paul Walsh as a director (2 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2012Register(s) moved to registered inspection location (1 page)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 50,000
(3 pages)
19 March 2012Register inspection address has been changed (1 page)
19 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 50,000
(3 pages)
19 March 2012Register inspection address has been changed (1 page)
19 March 2012Register(s) moved to registered inspection location (1 page)
12 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)