About

Registered Number: SC184740
Date of Incorporation: 09/04/1998 (26 years ago)
Company Status: Liquidation
Registered Address: 2nd Floor. Suite 148 Central 11 Bothwell Street, Glasgow, G2 6LY

 

Nortek Aluminium Systems Ltd was registered on 09 April 1998, it has a status of "Liquidation". We don't know the number of employees at Nortek Aluminium Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, James 09 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Brian 09 April 1998 28 October 2010 1

Filing History

Document Type Date
WU15(Scot) - N/A 25 August 2020
AD01 - Change of registered office address 17 May 2016
CO4.2(Scot) - N/A 16 May 2016
4.2(Scot) - N/A 16 May 2016
4.9(Scot) - N/A 19 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 February 2011
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 20 March 2002
410(Scot) - N/A 26 November 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
225 - Change of Accounting Reference Date 12 May 1999
363s - Annual Return 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
225 - Change of Accounting Reference Date 05 October 1998
410(Scot) - N/A 24 June 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 15 November 2001 Outstanding

N/A

Bond & floating charge 16 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.