NORTEK PROPERTIES LIMITED

NORTEK PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTEK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200042
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTEK PROPERTIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORTEK PROPERTIES LIMITED located?

    Registered Office Address
    c/o ROBB FERGUSON
    Regent Court
    70 West Regent Street
    G2 2QZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTEK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTEK (HOLDINGS) LIMITEDAug 05, 2003Aug 05, 2003
    FIRETEK GLAZING SYSTEMS LIMITED Sep 21, 1999Sep 21, 1999

    What are the latest accounts for NORTEK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for NORTEK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Mar 30, 2016

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for James Gray on Sep 25, 2012

    2 pagesCH01

    Registered office address changed from * 5 Oswald Street Glasgow Lanarkshire G1 4QR* on May 11, 2012

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Termination of appointment of Brian Ross as a secretary

    2 pagesTM02

    Annual return made up to Sep 21, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to Sep 21, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of NORTEK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, James
    c/o Robb Ferguson
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    Scotland
    Director
    c/o Robb Ferguson
    70 West Regent Street
    G2 2QZ Glasgow
    Regent Court
    Scotland
    ScotlandBritishContracts37749490001
    ROSS, Brian
    111 Clark Street
    FK7 0JR Stirling
    Stirlingshire
    Secretary
    111 Clark Street
    FK7 0JR Stirling
    Stirlingshire
    BritishBuyer99884210001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of NORTEK PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Gray
    Regent Court
    70 West Regent Street
    G2 2QZ Glasgow
    C/O Robb Ferguson
    United Kingdom
    Apr 06, 2016
    Regent Court
    70 West Regent Street
    G2 2QZ Glasgow
    C/O Robb Ferguson
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTEK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 20, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    30 tannoch drive, west lenziemill industrial estate, cumbernauld DMB68679.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2003Registration of a charge (410)
    • Dec 14, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 08, 2003
    Delivered On Oct 17, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 2003Registration of a charge (410)
    • Apr 10, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0