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

NOVA TECHNOLOGY LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC285611
Private Limited Company
Dissolved

Dissolved 2017-11-24

Company Overview

About Nova Technology Ltd
NOVA TECHNOLOGY LIMITED was founded on 2005-06-01 and had its registered office in 70 York Street. The company was dissolved on the 2017-11-24 and is no longer trading or active.

Key Data
Company Name
NOVA TECHNOLOGY LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC285611
Date formed 2005-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2017-11-24
Type of accounts SMALL
Last Datalog update: 2017-11-26 22:01:41
Primary Source:Companies House
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.
Companies with same name NOVA TECHNOLOGY LIMITED
The following companies were found which have the same name as NOVA TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOVA TECHNOLOGY DEVELOPMENTS LIMITED 4 ATLANTIC QUAY 70 YORK STREET 70 YORK STREET GLASGOW G2 8JX Dissolved Company formed on the 2005-06-01
NOVA TECHNOLOGY FUND NESS HORIZONS CENTRE KINTAIL HOUSE INVERNESS IV2 3BW Active Company formed on the 2000-09-05
NOVA TECHNOLOGY MANAGEMENT LIMITED 31 QUEEN VICTORIA PARK INCHMARLO BANCHORY KINCARDINESHIRE AB31 4AL Dissolved Company formed on the 1998-11-25
NOVA TECHNOLOGY COMPANY LIMITED 20 CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1998-03-03
NOVA TECHNOLOGY SALES, L.L.C. 133 EAST MAIN STREET / STE: 2E Suffolk BABYLON NY 11702 Active Company formed on the 1999-05-26
NOVA TECHNOLOGY SALES, LLC 1927 NE DALLAS ST PO BOX 995 CAMAS WA 98607 Dissolved Company formed on the 2007-11-20
NOVA TECHNOLOGY INC. 42562 MAGELLAN SQ ASHBURN VA 20148 Active Company formed on the 2015-10-19
Nova Technology Partners, Inc. 11654 PLAZA AMERICA DRIVE SUITE 366 RESTON VA 20190-4700 Active Company formed on the 2006-12-06
NOVA TECHNOLOGY SYSTEMS LLC 2749 JAYCOX ROAD - AVON OH 44011 Active Company formed on the 2010-07-19
NOVA TECHNOLOGY SOLUTIONS, LLC 3100 PRESIDENTIAL DRIVE, SUITE 310 - FAIRBORN OH 45324 Active Company formed on the 2004-03-11
NOVA TECHNOLOGY GROUP CORP. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 1996-12-04
NOVA TECHNOLOGY PTY LTD Active Company formed on the 2014-06-26
NOVA TECHNOLOGY SINGAPORE BEACH ROAD Singapore 0512 Dissolved Company formed on the 2008-09-11
NOVA TECHNOLOGY SINGAPORE PTE LTD PEMIMPIN DRIVE Singapore 576151 Active Company formed on the 2008-09-11
NOVA TECHNOLOGY & CONSULTING NORTH BRIDGE ROAD Singapore 198782 Dissolved Company formed on the 2008-09-12
NOVA TECHNOLOGY SERVICES LIMITED Dissolved Company formed on the 1996-03-05
NOVA TECHNOLOGY & COMMUNICATION LIMITED Active Company formed on the 1999-11-12
NOVA TECHNOLOGY DEVELOPMENT (HONG KONG) LIMITED Active Company formed on the 2010-09-15
NOVA TECHNOLOGY GROUP INC Delaware Unknown
NOVA TECHNOLOGY CORP Delaware Unknown

Company Officers of NOVA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY CRAWFORD BROCK
Company Secretary 2005-06-01
CRAIG BROCK
Director 2006-06-13
ELAINE ROSS BROCK
Director 2005-06-01
LINDSAY CRAWFORD BROCK
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WILLIAM HENRY
Director 2006-06-13 2011-09-28
BRIAN REID LTD.
Nominated Secretary 2005-06-01 2005-06-01
STEPHEN MABBOTT LTD.
Nominated Director 2005-06-01 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BROCK LAIRDPORT LIMITED Director 2012-02-10 CURRENT 2011-11-24 Dissolved 2014-02-21
CRAIG BROCK NOVATEC PROPERTIES LIMITED Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-11-22
CRAIG BROCK NOVA TECHNOLOGY DEVELOPMENTS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2017-11-22
CRAIG BROCK JIM 80 LIMITED Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2017-11-22
CRAIG BROCK MEIKLEWOOD DEVELOPMENTS LIMITED Director 2002-11-07 CURRENT 2002-11-07 Dissolved 2017-11-22
CRAIG BROCK MCBB LTD. Director 1999-06-11 CURRENT 1999-06-11 Dissolved 2017-11-22
CRAIG BROCK NEILSTRA DEVELOPMENTS LIMITED Director 1988-12-31 CURRENT 1986-02-14 In Administration/Administrative Receiver
CRAIG BROCK NEILSTRA INVESTMENTS LIMITED Director 1988-12-31 CURRENT 1987-02-25 Active - Proposal to Strike off
CRAIG BROCK NEILSTRA LIMITED Director 1988-11-30 CURRENT 1980-03-18 Active - Proposal to Strike off
ELAINE ROSS BROCK NOVA TECHNOLOGY DEVELOPMENTS LIMITED Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2017-11-22
ELAINE ROSS BROCK NEILSTRA DEVELOPMENTS LIMITED Director 2005-04-01 CURRENT 1986-02-14 In Administration/Administrative Receiver
LINDSAY CRAWFORD BROCK CROWNGATE INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1994-09-13 Active
LINDSAY CRAWFORD BROCK LAIRDPORT LIMITED Director 2012-02-10 CURRENT 2011-11-24 Dissolved 2014-02-21
LINDSAY CRAWFORD BROCK MCBB LTD. Director 2009-09-01 CURRENT 1999-06-11 Dissolved 2017-11-22
LINDSAY CRAWFORD BROCK MEIKLEWOOD DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2002-11-07 Dissolved 2017-11-22
LINDSAY CRAWFORD BROCK NOVA TECHNOLOGY DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-11-22
LINDSAY CRAWFORD BROCK NOVATEC PROPERTIES LIMITED Director 2009-09-01 CURRENT 2005-10-14 Dissolved 2017-11-22
LINDSAY CRAWFORD BROCK NEILSTRA DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 1986-02-14 In Administration/Administrative Receiver
LINDSAY CRAWFORD BROCK NEILSTRA LIMITED Director 2005-06-10 CURRENT 1980-03-18 Active - Proposal to Strike off
LINDSAY CRAWFORD BROCK JIM 80 LIMITED Director 2005-06-01 CURRENT 2005-06-01 Dissolved 2017-11-22

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
2017-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-242.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-08-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-02-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-032.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-02-032.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-02-232.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-07-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-02-262.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-08-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-01-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-01-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-01-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-042.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-04-242.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2012-04-242.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-242.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 40 ST. ENOCH SQUARE GLASGOW G1 4DH
2012-02-282.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HENRY
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-06-13LATEST SOC13/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-13AR0101/06/11 FULL LIST
2010-06-23AR0101/06/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-02363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-06-13363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-0688(2)RAD 01/08/05--------- £ SI 98@1=98 £ IC 2/100
2005-09-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288bSECRETARY RESIGNED
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288bSECRETARY RESIGNED
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to NOVA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-02-05
Appointment of Administrators2016-01-12
Appointment of Administrators2012-02-24
Fines / Sanctions
No fines or sanctions have been issued against NOVA TECHNOLOGY 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 2005-11-04 Satisfied SCOTTISH ENTERPRISE GLASGOW
STANDARD SECURITY 2005-11-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-09-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2010-07-31

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 NOVA TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of NOVA TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVA TECHNOLOGY LIMITED
Trademarks
We have not found any records of NOVA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVA TECHNOLOGY 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 (7020 - Letting of own property) as NOVA TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOVA TECHNOLOGY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNOVA TECHNOLOGY LIMITEDEvent Date2012-02-24
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC285611 Nature of Business: Property Investment. Trade Classification: 7020. Company Number: SC285612 Nature of Business: Property Investment. Trade Classification: 8500. Company Number: SC239281 Nature of Business: Property Investment. Trade Classification: 7012. Company Number: SC097306 Nature of Business: Property Investment. Trade Classification: 7012. Company Number: SC291722 Nature of Business: Buying & selling own real estate. Trade Classification: 7012. Company Number: SC285610 Nature of Business: Letting of own property. Trade Classification: 7020. Administrator appointed on: 21 February 2012. By order of Court of Session Joint Administrators Names and Address: James Bernard Stephen and David John Hill (IP Nos 9273 and 6161), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
 
Initiating party Event TypeAppointment of Administrators
Defending partyNOVA TECHNOLOGY LIMITEDEvent Date
Notice is hereby given that an application by note has been made to the Court of Session by James Bernard Stephen and David John Hill in relation to Nova Technology Limited (in Administration) (SC285611), Meiklewood Developments Limited (in Administration) (SC239281), Neilstra Developments Limited (in Administration) (SC097306), Nova Technology Developments Limited (in Administration) (SC285612), Novatec Properties Limited (in Administration) (SC291722), Jim 80 Limited (in Administration) (SC285610), MCBB Ltd (in Administration) (SC197161), Powerwall Space Frame Systems Limited (in Administration) (SC133428), H.E.M.A. Investments Limited (in Administration) (SC176009), Callander Residential Limited (in Administration) (SC304407), Warjo Property Investment & Development Limited (in Administration) (SC286304) and Trilight Ltd (in Administration) (SC131893) (the Companies): for the removal of David John Hill as administrator of each of the Companies and the appointment of a new administrator to each of the Companies; in which application, Lord Woolman, by Interlocutor dated 6 January 2016, appointed the note to be intimated on the walls of court and advertised once in the Edinburgh Gazette ; dispensed with intimation, service and advertisement; and appointed all persons claiming an interest to lodge answers within a reduced period of seven days after such intimation and advertisement; all of which Notice is hereby given. HBJ Gateley , Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Agents for the Noters
 
Initiating party Event TypeAppointment of Administrators
Defending partyNOVA TECHNOLOGY LIMITEDEvent Date
Date of Appointments: James Bernard Stephen - 21 February 2012 and Francis Graham Newton - 25 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of Nova Technology Limited on 25 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of David J Hill as a partner of BDO LLP. David J Hill was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 25 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: craig.fisher@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVA TECHNOLOGY 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 NOVA TECHNOLOGY 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.
    Other companies at postcode G2