Company NameNordan UK Ltd
Company StatusActive
Company Number01548333
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohannes Rasmussen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameGillian Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(28 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NamePhillip Henry Hulse
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(37 years, 1 month after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Craig Greenwood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(37 years, 1 month after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameMr Colin Sapsed
StatusCurrent
Appointed15 April 2018(37 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr William Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Dag Kroslid
Date of BirthApril 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 January 2023(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Alan James Chapelhow
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 December 2002)
RoleJoiner/Builder
Country of ResidenceEngland
Correspondence AddressKeystones Rectory Dene Cliburn
Penrith
Cumbria
CA10 3AL
Director NameWilliam Davidson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration14 years, 12 months (resigned 21 February 2007)
RoleSales Manager
Correspondence Address248 Climpy Road
Forth
Lanarkshire
ML11 8EW
Scotland
Director NamePer Hovland
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressJekteveien 7
4370 Egersund
Norway
Director NameKare Rasmussen
Date of BirthApril 1932 (Born 92 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 July 2008)
RoleCompany Director
Correspondence AddressFloyveien 4
4460 Moi
Foreign
Director NameJan Adolf Skara
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration1 week, 2 days (resigned 06 March 1992)
RoleSales Manager
Country of ResidenceNorway
Correspondence AddressLeidlandsvn.19
N-4370 Egersund
Norway
Secretary NameMrs Dorothy Chapelhow
NationalityBritish
StatusResigned
Appointed26 February 1992(10 years, 12 months after company formation)
Appointment Duration9 years (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeystones Rectory Dene
Cliburn
Penrith
Cumbria
CA10 3AL
Director NameMr Colin Roger Collins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(11 years after company formation)
Appointment Duration14 years, 11 months (resigned 21 February 2007)
RoleSales Manager
Correspondence Address39 Firwood Drive
Tuffley
Gloucester
GL4 0AD
Wales
Director NameTore Rasmussen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 1999(17 years, 12 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 January 2023)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameFiona Marion Breslin
NationalityBritish
StatusResigned
Appointed23 February 2001(19 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address29 Woodlands Drive
Motherwell
Lanarkshire
ML1 4XU
Scotland
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameMr Sydney James Birnie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameJohn Reid Fyfe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(25 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Secretary NameWilliam Gillon
NationalityBritish
StatusResigned
Appointed21 February 2007(25 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2007)
RoleAccountant
Correspondence Address56 Ashgillhead Road
Larkhall
Lanarkshire
ML9 3AE
Scotland
Director NameDareth Lorne Daley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Peregrine Close
Quedgeley
Gloucester
Gloucestershire
GL2 4LG
Wales
Director NameMr Alastair Adamson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Christiegait
Freuchie
Fife
KY15 7EG
Scotland
Director NameMr John Edmund Lawrence
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Cottage
Church Lane Semer
Ipswich
Suffolk
IP7 6JB
Director NameRichard Savage
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address6 Brunskill Place
Gallows Hill Hadleigh
Ipswich
Suffolk
IP7 6SH
Director NameGordon Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(27 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Thainstone
Inverurie
Aberdeenshire
AB51 5NT
Scotland
Director NameMrs Sandra Margaret McNiven
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Geal 59 Campbell Street
Helensburgh
Argyll And Bute
G84 9QW
Scotland
Director NameMr Alexander MacDonald Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2009(28 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NamePaul Michael Detain
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(28 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cotsford Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9BF
Director NameMr Jason Edward Pritchard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW
Director NameMr William Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Daniel Joseph McElhinney
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(33 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameMrs Gillian Irvine
StatusResigned
Appointed01 January 2015(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2018)
RoleCompany Director
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMs Joanne Muir McGhee
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2018(37 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMrs Barbara Massie
Date of BirthMay 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2020(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Calum Sinclair
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2020(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(27 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2015)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitewww.nordan.co.uk/UK/
Telephone01452 883131
Telephone regionGloucester

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.7m at £1Nordan As
100.00%
Ordinary

Financials

Year2014
Turnover£28,477,230
Gross Profit£5,736,496
Net Worth£1,422,073
Cash£460
Current Liabilities£5,781,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

6 April 2016Delivered on: 8 April 2016
Persons entitled: Danske Bank a/S

Classification: A registered charge
Particulars: All and whole the property known as building 3, almondview office park, livingston, EH54 6SF being the subjects shown delineated in red on the plan 1 annexed and signed as relative to the instrument which said subjects forms part and portion of the property registered in the land register of scotland under title number MID99280.
Outstanding
23 March 2012Delivered on: 28 March 2012
Persons entitled: Danske Bank a/S

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease of greenbank road greenwell crescent aberdeen t/no scotland KNC10163 and KNC10164 see image for full details.
Outstanding
19 September 2006Delivered on: 29 September 2006
Persons entitled: Danske Bank a/S, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2005Delivered on: 8 December 2005
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 1ST december 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects at 54 manse road newmains wishaw t/n LAN108249.
Fully Satisfied
8 January 1988Delivered on: 18 January 1988
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2021Termination of appointment of Gordon Mitchell as a director on 31 December 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (30 pages)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Calum Sinclair as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Mrs Barbara Massie as a director on 1 January 2020 (2 pages)
14 August 2019Appointment of Mr William Murray as a director on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Gillian Irvine on 1 January 2017 (2 pages)
14 August 2019Director's details changed for Joanne Mcghee on 20 May 2019 (2 pages)
14 August 2019Cessation of Daniel Joseph Mcelhinney as a person with significant control on 15 April 2018 (1 page)
14 August 2019Director's details changed for Mr Daniel Joseph Mcelhinney on 20 May 2019 (2 pages)
14 August 2019Director's details changed for Gillian Irvine on 5 January 2017 (2 pages)
14 August 2019Notification of Nordan as Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (29 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 March 2019Cessation of William Murray as a person with significant control on 1 March 2019 (1 page)
6 March 2019Termination of appointment of William Murray as a director on 1 March 2019 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (27 pages)
20 April 2018Appointment of Joanne Mcghee as a director on 15 April 2018 (2 pages)
20 April 2018Appointment of Phillip Henry Hulse as a director on 15 April 2018 (2 pages)
20 April 2018Termination of appointment of Gillian Irvine as a secretary on 15 April 2018 (1 page)
20 April 2018Appointment of Mr Colin Sapsed as a secretary on 15 April 2018 (2 pages)
20 April 2018Appointment of Mr Craig Greenwood as a director on 15 April 2018 (2 pages)
28 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (29 pages)
1 June 2017Full accounts made up to 31 December 2016 (29 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
14 July 2016Termination of appointment of Paul Michael Detain as a director on 31 May 2016 (1 page)
14 July 2016Termination of appointment of Paul Michael Detain as a director on 31 May 2016 (1 page)
8 April 2016Registration of charge 015483330005, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
8 April 2016Registration of charge 015483330005, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
7 April 2016Full accounts made up to 31 December 2015 (30 pages)
7 April 2016Full accounts made up to 31 December 2015 (30 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,666,681
(9 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,666,681
(9 pages)
15 March 2016Termination of appointment of Jason Edward Pritchard as a director on 31 January 2016 (1 page)
15 March 2016Termination of appointment of Jason Edward Pritchard as a director on 31 January 2016 (1 page)
18 May 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Full accounts made up to 31 December 2014 (21 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,666,681
(10 pages)
26 March 2015Termination of appointment of Lc Secretaries Limited as a secretary on 1 January 2015 (1 page)
26 March 2015Director's details changed for Gordon Mitchell on 1 March 2014 (2 pages)
26 March 2015Appointment of Mrs Gillian Irvine as a secretary on 1 January 2015 (2 pages)
26 March 2015Director's details changed for Gordon Mitchell on 1 March 2014 (2 pages)
26 March 2015Termination of appointment of Lc Secretaries Limited as a secretary on 1 January 2015 (1 page)
26 March 2015Director's details changed for Gordon Mitchell on 1 March 2014 (2 pages)
26 March 2015Appointment of Mrs Gillian Irvine as a secretary on 1 January 2015 (2 pages)
26 March 2015Appointment of Mrs Gillian Irvine as a secretary on 1 January 2015 (2 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,666,681
(10 pages)
26 March 2015Termination of appointment of Lc Secretaries Limited as a secretary on 1 January 2015 (1 page)
7 January 2015Appointment of Mr Daniel Joseph Mcelhinney as a director on 1 November 2014 (2 pages)
7 January 2015Appointment of Mr Daniel Joseph Mcelhinney as a director on 1 November 2014 (2 pages)
7 January 2015Appointment of Mr William Murray as a director on 31 March 2014 (2 pages)
7 January 2015Appointment of Mr Daniel Joseph Mcelhinney as a director on 1 November 2014 (2 pages)
7 January 2015Appointment of Mr William Murray as a director on 31 March 2014 (2 pages)
12 November 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 12 November 2014 (1 page)
16 April 2014Full accounts made up to 31 December 2013 (21 pages)
16 April 2014Full accounts made up to 31 December 2013 (21 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,666,681
(10 pages)
27 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5,666,681
(10 pages)
26 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,666,681
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,666,681
(3 pages)
25 February 2014Director's details changed for Gillian Irvine on 2 February 2014 (2 pages)
25 February 2014Director's details changed for Gillian Irvine on 2 February 2014 (2 pages)
25 February 2014Director's details changed for Gillian Irvine on 2 February 2014 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (10 pages)
18 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (10 pages)
17 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
17 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
10 January 2013Appointment of Mr Jason Pritchard as a director (2 pages)
10 January 2013Termination of appointment of Sandra Mcniven as a director (1 page)
10 January 2013Termination of appointment of Sandra Mcniven as a director (1 page)
10 January 2013Appointment of Mr Jason Pritchard as a director (2 pages)
7 January 2013Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages)
7 January 2013Director's details changed for Mr Sydney James Birnie on 10 August 2012 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
28 March 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
28 March 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (11 pages)
9 February 2012Termination of appointment of Dareth Daley as a director (2 pages)
9 February 2012Termination of appointment of Dareth Daley as a director (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Full accounts made up to 31 December 2010 (21 pages)
11 April 2011Full accounts made up to 31 December 2010 (21 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (12 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (12 pages)
22 June 2010Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Sydney James Birnie on 21 June 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
11 May 2010Appointment of Gillian Irvine as a director (3 pages)
11 May 2010Appointment of Gillian Irvine as a director (3 pages)
6 May 2010Termination of appointment of Richard Savage as a director (2 pages)
6 May 2010Termination of appointment of Richard Savage as a director (2 pages)
6 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,000,000
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,000,000
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 4,000,000
(4 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 January 2010Termination of appointment of John Lawrence as a director (2 pages)
28 January 2010Termination of appointment of John Lawrence as a director (2 pages)
24 November 2009Appointment of Sandra Margaret Mcniven as a director (2 pages)
24 November 2009Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
24 November 2009Appointment of Paul Detain as a director (3 pages)
24 November 2009Appointment of Paul Detain as a director (3 pages)
24 November 2009Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
24 November 2009Appointment of Sandra Margaret Mcniven as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Return made up to 26/02/09; full list of members (8 pages)
18 May 2009Return made up to 26/02/09; full list of members (8 pages)
13 March 2009Ad 11/12/08\gbp si 1990000@1=1990000\gbp ic 10000/2000000\ (2 pages)
13 March 2009Ad 11/12/08\gbp si 1990000@1=1990000\gbp ic 10000/2000000\ (2 pages)
13 March 2009Particulars of contract relating to shares (2 pages)
13 March 2009Particulars of contract relating to shares (2 pages)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2008Nc inc already adjusted 11/12/08 (1 page)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2008Nc inc already adjusted 11/12/08 (1 page)
4 November 2008Appointment terminated director thomas barr (1 page)
4 November 2008Appointment terminated director thomas barr (1 page)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
16 September 2008Return made up to 26/02/08; full list of members (9 pages)
16 September 2008Return made up to 26/02/08; full list of members (9 pages)
9 September 2008Secretary appointed lc secretaries LIMITED (2 pages)
9 September 2008Secretary appointed lc secretaries LIMITED (2 pages)
19 August 2008Director appointed gordon mitchell (2 pages)
19 August 2008Director appointed gordon mitchell (2 pages)
12 August 2008Appointment terminated director john fyfe (1 page)
12 August 2008Appointment terminated director kare rasmussen (1 page)
12 August 2008Appointment terminated director alastair adamson (1 page)
12 August 2008Appointment terminated director john fyfe (1 page)
12 August 2008Appointment terminated director kare rasmussen (1 page)
12 August 2008Appointment terminated director alastair adamson (1 page)
19 December 2007Registered office changed on 19/12/07 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
19 December 2007Registered office changed on 19/12/07 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
19 April 2007Return made up to 26/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 April 2007Return made up to 26/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
22 March 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 March 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: birbeck house duke street penrith cumbria CA11 7NA (1 page)
17 February 2007Registered office changed on 17/02/07 from: birbeck house duke street penrith cumbria CA11 7NA (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
29 September 2006Particulars of mortgage/charge (8 pages)
29 September 2006Particulars of mortgage/charge (8 pages)
18 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
18 May 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
17 February 2006Company name changed nordan (uk) LTD\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed nordan (uk) LTD\certificate issued on 17/02/06 (2 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
18 May 2005Company name changed nor-dan (uk) LIMITED\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed nor-dan (uk) LIMITED\certificate issued on 18/05/05 (2 pages)
8 March 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
8 March 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 March 2005Return made up to 26/02/05; full list of members (8 pages)
2 March 2005Return made up to 26/02/05; full list of members (8 pages)
13 March 2004Return made up to 26/02/04; full list of members (8 pages)
13 March 2004Return made up to 26/02/04; full list of members (8 pages)
18 February 2004Full accounts made up to 31 December 2003 (18 pages)
18 February 2004Full accounts made up to 31 December 2003 (18 pages)
2 April 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
2 April 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 March 2003Return made up to 26/02/03; full list of members (8 pages)
8 March 2003Return made up to 26/02/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
15 March 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 March 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
6 March 2002Return made up to 26/02/02; full list of members (8 pages)
6 March 2002Return made up to 26/02/02; full list of members (8 pages)
27 April 2001Registered office changed on 27/04/01 from: keystones cliburn penrith cumbria CA10 3AL (1 page)
27 April 2001Registered office changed on 27/04/01 from: keystones cliburn penrith cumbria CA10 3AL (1 page)
13 April 2001Full accounts made up to 31 December 2000 (17 pages)
13 April 2001Full accounts made up to 31 December 2000 (17 pages)
23 March 2001Return made up to 26/02/01; full list of members (8 pages)
23 March 2001Return made up to 26/02/01; full list of members (8 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
31 March 2000Full accounts made up to 31 December 1999 (23 pages)
31 March 2000Full accounts made up to 31 December 1999 (23 pages)
20 March 2000Return made up to 26/02/00; full list of members (8 pages)
20 March 2000Return made up to 26/02/00; full list of members (8 pages)
7 April 1999Return made up to 26/02/99; change of members (8 pages)
7 April 1999Return made up to 26/02/99; change of members (8 pages)
6 April 1999Full accounts made up to 31 December 1998 (18 pages)
6 April 1999Full accounts made up to 31 December 1998 (18 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
3 April 1998Full accounts made up to 31 December 1997 (15 pages)
4 March 1998Return made up to 26/02/98; no change of members (6 pages)
4 March 1998Return made up to 26/02/98; no change of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (14 pages)
4 April 1996Full accounts made up to 31 December 1995 (14 pages)
31 May 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Full accounts made up to 31 December 1994 (15 pages)
14 March 1995Return made up to 26/02/95; no change of members (6 pages)
14 March 1995Return made up to 26/02/95; no change of members (6 pages)
7 December 1994Company name changed norwegian building agency limite d\certificate issued on 08/12/94 (2 pages)
7 December 1994Company name changed norwegian building agency limite d\certificate issued on 08/12/94 (2 pages)
18 January 1988Particulars of mortgage/charge (3 pages)
18 January 1988Particulars of mortgage/charge (3 pages)
3 March 1981Incorporation (13 pages)
3 March 1981Incorporation (13 pages)