Advanced company searchLink opens in new window

NORDOR LIMITED

Company number SC323812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 750
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
22 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 1
10 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
20 Apr 2010 AP01 Appointment of Mr Brett Mackay as a director
20 Apr 2010 CH01 Director's details changed for Mr Simon Hermann Mackay on 31 March 2010
20 Apr 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
20 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Feb 2010 SH06 Cancellation of shares. Statement of capital on 1 February 2010
  • GBP 750
01 Feb 2010 SH03 Purchase of own shares.
18 Jan 2010 MA Memorandum and Articles of Association
18 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 694 purchase of shares 10/12/2009
14 Dec 2009 TM01 Termination of appointment of Ronald Ingham as a director
15 Oct 2009 AD01 Registered office address changed from 96 Charles Crescent Bathgate West Lothian EH48 1JH on 15 October 2009
15 Oct 2009 TM02 Termination of appointment of Roderick Mackay as a secretary