Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORMAC SPARES LIMITED
Company Information for

NORMAC SPARES LIMITED

NORMAC HOUSE, 180 SWANSTON STREET, DALMARNOCK, GLASGOW, G40 4HG,
Company Registration Number
SC080765
Private Limited Company
Active

Company Overview

About Normac Spares Ltd
NORMAC SPARES LIMITED was founded on 1982-11-08 and has its registered office in Dalmarnock. The organisation's status is listed as "Active". Normac Spares Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORMAC SPARES LIMITED
 
Legal Registered Office
NORMAC HOUSE
180 SWANSTON STREET
DALMARNOCK
GLASGOW
G40 4HG
Other companies in G40
 
Filing Information
Company Number SC080765
Company ID Number SC080765
Date formed 1982-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB376679195  
Last Datalog update: 2026-01-06 11:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMAC SPARES LIMITED
Is this data useful to you?
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.

Company Officers of NORMAC SPARES LIMITED

Current Directors
Officer Role Date Appointed
LYNN JAMIESON
Company Secretary 2001-10-15
BRIAN CAMPBELL JAMIESON
Director 1989-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL HERON
Company Secretary 1993-06-10 2001-10-15
JANETTE MARY JAMIESON
Company Secretary 1989-02-10 1993-06-10
JANETTE MARY JAMIESON
Director 1989-02-06 1989-12-31
NORMAN JAMIESON
Company Secretary 1988-12-31 1989-02-10
NORMAN JAMIESON
Director 1988-12-31 1989-02-10
IAN MACPHERSON
Director 1988-12-31 1989-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-23CONFIRMATION STATEMENT MADE ON 11/12/25, WITH NO UPDATES
2025-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-12-20CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2021-02-09PSC02Notification of Mobile Catering Systems Ltd as a person with significant control on 2020-02-27
2021-02-09PSC07CESSATION OF LYNN TROTTER JAMIESON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL JAMIESON
2021-02-09TM02Termination of appointment of Lynn Jamieson on 2020-02-27
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-28AP01DIRECTOR APPOINTED MR JOHN RYAN STEWART
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Brian Campbell Jamieson on 2009-12-31
2009-04-22AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27288cSECRETARY'S PARTICULARS CHANGED
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-19363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-04363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-13225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1993-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-02-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-03-02363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-0288(2)RAD 01/01/92--------- £ SI 98@1=98 £ IC 2/100
1991-09-04AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-01-22363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-06AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-03-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-07410(Scot)PARTIC OF MORT/CHARGE 2538
1989-11-23288DIRECTOR RESIGNED
1989-11-14AAFULL ACCOUNTS MADE UP TO 30/11/88
1987-01-01Error
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to NORMAC SPARES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORMAC SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 59,881
Creditors Due After One Year 2011-12-31 £ 7,256
Creditors Due Within One Year 2012-12-31 £ 89,500
Creditors Due Within One Year 2011-12-31 £ 144,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORMAC SPARES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 124,211
Current Assets 2011-12-31 £ 121,754
Debtors 2012-12-31 £ 102,812
Debtors 2011-12-31 £ 96,834
Secured Debts 2012-12-31 £ 76,083
Secured Debts 2011-12-31 £ 74,124
Shareholder Funds 2012-12-31 £ 77,008
Shareholder Funds 2011-12-31 £ 78,647
Stocks Inventory 2012-12-31 £ 21,399
Stocks Inventory 2011-12-31 £ 24,918
Tangible Fixed Assets 2012-12-31 £ 102,178
Tangible Fixed Assets 2011-12-31 £ 109,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORMAC SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORMAC SPARES LIMITED
Trademarks
We have not found any records of NORMAC SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMAC SPARES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as NORMAC SPARES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORMAC SPARES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMAC SPARES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORMAC SPARES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1