Company Information for NORTEK ALUMINIUM SYSTEMS LTD.
2ND FLOOR. SUITE 148 CENTRAL, 11 BOTHWELL STREET, GLASGOW, G2 6LY,
|
Company Registration Number
SC184740
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTEK ALUMINIUM SYSTEMS LTD. | |
Legal Registered Office | |
2ND FLOOR. SUITE 148 CENTRAL 11 BOTHWELL STREET GLASGOW G2 6LY Other companies in G67 | |
Company Number | SC184740 | |
---|---|---|
Company ID Number | SC184740 | |
Date formed | 1998-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 09/04/2015 | |
Return next due | 07/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 03:44:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ROSS |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALTEK ALUMINIUM SYSTEMS LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-12 | Dissolved 2013-11-01 | |
NORTEK PROPERTIES LIMITED | Director | 1999-09-21 | CURRENT | 1999-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 24-28 TANNOCH DRIVE WEST LENZIEMILL INDUSTRIAL ESTATE CUMBERNAULD G67 2XX | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAY / 08/04/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN ROSS | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAY / 09/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/01 FROM: BURNSIDE INDUSTRIAL ESTATE KILSYTH GLASGOW G65 9JX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
88(2)R | AD 01/06/98--------- £ SI 20@1 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99 | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 11/12/98--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 5 OSWALD STREET GLASGOW G1 4QR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1039220 | Expired | Licenced property: 24-30 TANNOCH DRIVE CUMBERNAULD LENZIEMILL GLASGOW G67 2XX; |
Petitions to Wind Up (Companies) | 2016-04-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-05-31 | £ 1,091,451 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 1,080,818 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTEK ALUMINIUM SYSTEMS LTD.
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 481,284 |
Current Assets | 2012-05-31 | £ 610,378 |
Debtors | 2013-05-31 | £ 419,455 |
Debtors | 2012-05-31 | £ 575,339 |
Stocks Inventory | 2013-05-31 | £ 61,300 |
Stocks Inventory | 2012-05-31 | £ 35,000 |
Tangible Fixed Assets | 2013-05-31 | £ 158,821 |
Tangible Fixed Assets | 2012-05-31 | £ 184,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as NORTEK ALUMINIUM SYSTEMS LTD. are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | NORTEK ALUMINIUM SYSTEMS LTD | Event Date | 2016-04-14 |
Notice is hereby given that on 14th April 2016 a petition was presented to Airdrie Sheriff Court by the Directors of Nortek Aluminium Systems Ltd (Company Number SC184740) craving the Court inter alia to order that Nortek Aluminium Systems Ltd having their Registered Office at 24-28 Tannoch Drive, West Lenziemill Industrial Estate, Cumbernauld, G67 2XX be wound up by the Court and that an Interim Liquidator be appointed; and that, in the meantime, George Dylan Lafferty, Insolvency Practitioner, 180 Advisory Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY be appointed Provisional Liquidator of the said Company; in which Petition the Sheriff of South Strathclyde, Dumfries and Galloway at Airdrie by Interlocutor dated 15th April 2016 appointed the said George Dylan Lafferty, as Provisional Liquidator with the Powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act 1986; and appointed all persons having an interest to lodge answers within eight days after intimation, service or advertisement; all of which notice is hereby given. Alan McKee , Solicitor : Macdonald Henderson Solicitors , Standard Buildings, 94 Hope Street, Glasgow, G2 6PH : Agent for the Petitioners : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |