NORTEK ALUMINIUM SYSTEMS LTD.
Status | DISSOLVED |
Company No. | SC184740 |
Category | Private Limited Company |
Incorporated | 09 Apr 1998 |
Age | 26 years, 1 month, 25 days |
Jurisdiction | Scotland |
Dissolution | 25 Nov 2020 |
Years | 3 years, 6 months, 9 days |
SUMMARY
NORTEK ALUMINIUM SYSTEMS LTD. is an dissolved private limited company with number SC184740. It was incorporated 26 years, 1 month, 25 days ago, on 09 April 1998 and it was dissolved 3 years, 6 months, 9 days ago, on 25 November 2020. The company address is 2nd Floor. Suite 148 Central 11 Bothwell Street, Glasgow, G2 6LY.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
Old address: 24-28 Tannoch Drive West Lenziemill Industrial Estate Cumbernauld G67 2XX
Change date: 2016-05-17
New address: 2nd Floor. Suite 148 Central 11 Bothwell Street Glasgow G2 6LY
Documents
Liquidation compulsory notice winding up scotland
Date: 16 May 2016
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 16 May 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Gray
Change date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Ross
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: James Gray
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Nov 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 30/04/01 from: burnside industrial estate kilsyth glasgow G65 9JX
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 04 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/06/98--------- £ si 20@1
Documents
Legacy
Date: 12 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 31/05/99
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; full list of members
Documents
Legacy
Date: 15 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 07/12/98 from: 5 oswald street glasgow G1 4QR
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 30/06/99
Documents
Legacy
Date: 24 Jun 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
54 NESTLES AVENUE,HAYES,UB3 4QB
Number: | 07804207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST DERIVATIVES PUBLIC LIMITED COMPANY
3 CANAL QUAY,CO DOWN,BT35 6BP
Number: | NI030731 |
Status: | ACTIVE |
Category: | Public Limited Company |
43A MADELEY ROAD,LONDON,W5 2LS
Number: | 11272369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGPIE ARTS COMMUNITY INTEREST COMPANY
TRINITY BUILDINGS,RYDE,PO33 2JP
Number: | 11344874 |
Status: | ACTIVE |
Category: | Community Interest Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 10026184 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHEYS BUILDING MEDTECH CENTRE,MANCHESTER,M15 6JJ
Number: | 07803914 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |