NORTEK ALUMINIUM SYSTEMS LTD.

2nd Floor. Suite 148 Central 11 Bothwell Street, Glasgow, G2 6LY
StatusDISSOLVED
Company No.SC184740
CategoryPrivate Limited Company
Incorporated09 Apr 1998
Age26 years, 1 month, 25 days
JurisdictionScotland
Dissolution25 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 25 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up scotland

Date: 16 May 2016

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 16 May 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Ross

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/06/98--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/99 to 31/05/99

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 11/12/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAK CHAUFFEUR SERVICES LTD

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

IMPULSE POST PRODUCTION LTD

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

MUZAMEL SHAH LTD

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:10026184
Status:ACTIVE
Category:Private Limited Company

RAPID RHYTHM LIMITED

GREENHEYS BUILDING MEDTECH CENTRE,MANCHESTER,M15 6JJ

Number:07803914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source