Company Information for NORTECH ELECTRICAL LTD.
1 UNION STREET, SALTCOATS, NORTH AYRSHIRE, KA21 5LL,
|
Company Registration Number
SC206518
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTECH ELECTRICAL LTD. | |
Legal Registered Office | |
1 UNION STREET SALTCOATS NORTH AYRSHIRE KA21 5LL Other companies in PA1 | |
Company Number | SC206518 | |
---|---|---|
Company ID Number | SC206518 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 11:36:56 |
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 |
---|---|---|
ELLEN MACKIE |
||
ALISTAIR MICHAEL DICK |
||
ALEXANDER MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTECH HOLDINGS LTD. | Company Secretary | 2002-04-29 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
NORTECH HOLDINGS LTD. | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM 9 Glasgow Road Paisley Renfrewshire PA1 3QS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MICHAEL DICK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN ALITHEA MACKIE | |
PSC07 | CESSATION OF ELLEN ALLITHEA MACKIE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN ALLITHEA MACKIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACKIE / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MICHAEL DICK / 19/04/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELLEN MACKIE on 2018-04-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACKIE / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MICHAEL DICK / 20/04/2010 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/5000 15/02/0 | |
88(2)R | AD 15/02/02--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/00 FROM: ARDENSLATE HOUSE 4 JAMES STREET HUNTERS QUAY DUNOON ARGYLL PA23 8JS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointmen | 2021-10-29 |
Resolution | 2021-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
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 NORTECH ELECTRICAL LTD.
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as NORTECH ELECTRICAL LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NORTECH ELECTRICAL LTD. | Event Date | 2021-10-29 |
Company Number: SC206518 Name of Company: NORTECH ELECTRICAL LTD. Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: c/o McLenan Corporate, Marathon House, O… | |||
Initiating party | Event Type | Resolution | |
Defending party | NORTECH ELECTRICAL LTD. | Event Date | 2021-10-29 |
NORTECH ELECTRICAL LTD. Company Number: SC206518 Registered office: c/o McLenan Corporate, Marathon House, Olympic Business Park, Drybridge Road, Dundonald, KA2 9AE (Formerly) 9 Glasgow Road, Paisley,… | |||
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. |