NORDAS LIMITED
Status | ACTIVE |
Company No. | SC380057 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
NORDAS LIMITED is an active private limited company with number SC380057. It was incorporated 13 years, 11 months, 21 days ago, on 09 June 2010. The company address is 25 Sandyford Place Sandyford Place, Glasgow, G3 7NG, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Ronald Thomas Mcalear
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Old address: 4 Royal Crescent Glasgow G3 7SL
Change date: 2019-02-05
New address: 25 Sandyford Place Sandyford Place Glasgow G3 7NG
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-19
Psc name: Mr Ronald Thomas Mcalear
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-19
Officer name: Mr Ronald Thomas Mcalear
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2015
Action Date: 31 Aug 2015
Category: Address
Type: AD01
New address: 4 Royal Crescent Glasgow G3 7SL
Change date: 2015-08-31
Old address: Room 2 2nd Floor Paisley Wing Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Thomas Mcalear
Change date: 2013-05-14
Documents
Appoint person secretary company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Norah Mcalear
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Change date: 2013-05-14
Old address: 57 Birkhall Avenue Crookston Glasgow G52 2PN United Kingdom
Documents
Capital name of class of shares
Date: 08 May 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10461460 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLABORATIVE IMPROVEMENT LIMITED
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 06712348 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SHERBORNE GARDENS,LONDON,NW9 9TE
Number: | 08070484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB,HAGLEY,DY9 9JW
Number: | 10777817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HAZEL VIEW,GRAVESEND,DA13 0DG
Number: | 11464240 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE,LONDON,N3 3LF
Number: | 03349275 |
Status: | ACTIVE |
Category: | Private Limited Company |