NDM FACILITIES LIMITED

NDM FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNDM FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC238499
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NDM FACILITIES LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is NDM FACILITIES LIMITED located?

    Registered Office Address
    3rd Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NDM FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    X-MET FABRICATION & FINISHING LIMITEDJan 03, 2003Jan 03, 2003
    FORTY EIGHT (95) SHELF LIMITEDOct 22, 2002Oct 22, 2002

    What are the latest accounts for NDM FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NDM FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on Dec 01, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 25, 2015

    LRESEX

    Certificate of change of name

    Company name changed x-met fabrication & finishing LIMITED\certificate issued on 10/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2015

    RES15

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

    8 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 25,300
    SH01

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

    8 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 25,300
    SH01

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

    7 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    7 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Sean Alexander Neville on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Cameron John Mcclymont on Nov 01, 2009

    2 pagesCH01

    Director's details changed for John Gordon Duncan on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Cameron John Mcclymont on Nov 01, 2009

    1 pagesCH03

    Annual return made up to Sep 30, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    2 pages419a(Scot)

    Who are the officers of NDM FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCLYMONT, Cameron John
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Secretary
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    British112643740001
    DUNCAN, John Gordon
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Director
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    ScotlandBritish85361140001
    MCCLYMONT, Cameron John
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Director
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    United KingdomBritish112643740001
    NEVILLE, Sean Alexander
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    Director
    Turnberry House
    175 West George Street
    G2 2LB Glasgow
    3rd Floor
    ScotlandBritish85361090002
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Secretary
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001
    NEVILLE, Sean Alexander
    324 Oak Road
    Abronhill
    G67 3LG Cumbernauld
    Secretary
    324 Oak Road
    Abronhill
    G67 3LG Cumbernauld
    British85361090001
    DUNN, Alastair Kenneth
    No 1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Strathclyde
    Nominee Director
    No 1 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Strathclyde
    British900023060001
    GLEN, Jeremy Stewart
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    Nominee Director
    Hazelhurst
    Bank Avenue Milngavie
    Glasgow
    British900021970001

    Does NDM FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 15, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    £30,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • North Lanarkshire Council
    Transactions
    • Jan 28, 2003Registration of a charge (410)
    • Apr 15, 2003Alteration to a floating charge (466 Scot)
    • Aug 03, 2004Alteration to a floating charge (466 Scot)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 24, 2002
    Delivered On Jan 09, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming unit 103, block 11, newhouse industrial estate, newhouse, motherwell (title number LAN104935); the subjects known as the ground floor and first floor premises of units 106 & 107, block 11, newhouse industrial estate, newhouse, motherwell (title numbers LAN12283 & LAN111170).
    Persons Entitled
    • Scottish Enterprise Lanarkshire
    Transactions
    • Jan 09, 2003Registration of a charge (410)
    Standard security
    Created On Dec 24, 2002
    Delivered On Jan 06, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming unit 103, block 11 howden avenue, newhouse industrial estate, newhouse, motherwell & the subjects known as and forming the ground floor and first floor premises of units 106 & 107 block 11 howden avenue, newhouse industrial estate, motherwell.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 2003Registration of a charge (410)
    Floating charge
    Created On Dec 20, 2002
    Delivered On Dec 27, 2002
    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
    • Scottish Enterprise Lanarkshire
    Transactions
    • Dec 27, 2002Registration of a charge (410)
    • Apr 16, 2003Alteration to a floating charge (466 Scot)
    • Aug 04, 2004Alteration to a floating charge (466 Scot)
    • Feb 01, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 20, 2002
    Delivered On Dec 27, 2002
    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
    • Scottish Enterprise
    Transactions
    • Dec 27, 2002Registration of a charge (410)
    • Apr 16, 2003Alteration to a floating charge (466 Scot)
    • Apr 16, 2003Alteration to a floating charge (466 Scot)
    • Aug 02, 2004Alteration to a floating charge (466 Scot)
    • Jan 14, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 12, 2002
    Delivered On Dec 17, 2002
    Outstanding
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2002Registration of a charge (410)
    • Jul 29, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 09, 2002
    Delivered On Dec 18, 2002
    Outstanding
    Amount secured
    All sums due under the agreement dated 14 november 2002
    Short particulars
    Other debts and non-vesting debts.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Commercial Services Limited
    Transactions
    • Dec 18, 2002Registration of a charge (410)
    • Apr 16, 2003Alteration to a floating charge (466 Scot)
    • Aug 03, 2004Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does NDM FACILITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2021Dissolved on
    Sep 25, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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