Company NameNordman Property Ltd
DirectorsMichael Paul Dearman and Andrew Monro Norrie
Company StatusActive
Company NumberSC512775
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Paul Dearman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuarch Technology Ltd 7 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
Director NameMr Andrew Monro Norrie
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarch Technology Ltd 7 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland

Location

Registered AddressQuarch Technology Ltd 7 Dalfaber Industrial Estate
Dalfaber Drive
Aviemore
PH22 1ST
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

15 July 2022Delivered on: 18 July 2022
Persons entitled: Ellisys Group Sa

Classification: A registered charge
Particulars: All and whole the subjects known as unit 7, dalfaber drive, aviemore PH22 1ST being the subjects registered in the land register of scotland under title number INV30931.
Outstanding
12 July 2022Delivered on: 13 July 2022
Persons entitled: Andrew Monro Norrie

Classification: A registered charge
Particulars: All and whole those subjects known as unit 7, dalfaber industrial estate, dalfaber drive, aviemore, scotland, PH22 1ST being the subjects registered in the land register of scotland under title number INV30931.
Outstanding
12 July 2022Delivered on: 13 July 2022
Persons entitled: Michael Paul Dearman

Classification: A registered charge
Particulars: All and whole those subjects known as unit 7, dalfaber industrial estate, dalfaber drive, aviemore, scotland, PH22 1ST being the subjects registered in the land register of scotland under title number INV30931.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: Quarch Technology Limited

Classification: A registered charge
Particulars: Plot 7, dalfaber industrial estate, aviemore INV30931.
Outstanding

Filing History

18 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 January 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
13 January 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
22 November 2016Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR United Kingdom to Quarch Technology Ltd 7 Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1st on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 4 North Guildry Street Elgin Morayshire IV30 1JR United Kingdom to Quarch Technology Ltd 7 Dalfaber Industrial Estate Dalfaber Drive Aviemore PH22 1st on 22 November 2016 (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 December 2015Registration of charge SC5127750001, created on 16 December 2015 (11 pages)
18 December 2015Registration of charge SC5127750001, created on 16 December 2015 (11 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)