Company NameNovak Steelwork Detailing Services Ltd
Company StatusDissolved
Company NumberSC457399
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Caroline Novak
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
Secretary NameMrs Louise Tatum
StatusClosed
Appointed24 August 2020(7 years after company formation)
Appointment Duration1 year (closed 07 September 2021)
RoleCompany Director
Correspondence Address29 Portland Road
Kilmarnock
KA1 2BY
Scotland
Director NameMr John Lewis Novak
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Shewalton Road
Drybridge
Irvine
Ayrshire
KA11 5BX
Scotland

Location

Registered Address29 Portland Road
Kilmarnock
Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 August 2020Appointment of Mrs Louise Tatum as a secretary on 24 August 2020 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
30 July 2020Notification of Caroline Novak as a person with significant control on 21 July 2020 (2 pages)
30 July 2020Appointment of Caroline Novak as a director on 21 July 2020 (2 pages)
30 July 2020Director's details changed (2 pages)
30 July 2020Termination of appointment of John Lewis Novak as a director on 21 July 2020 (1 page)
30 July 2020Director's details changed for Caroline Novak on 30 July 2020 (2 pages)
30 July 2020Cessation of John Lewis Novak as a person with significant control on 21 July 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
22 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)