UKBizDB.co.uk

NORTECH ELECTRICAL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nortech Electrical Ltd.. The company was founded 24 years ago and was given the registration number SC206518. The firm's registered office is in RENFREWSHIRE. You can find them at 9 Glasgow Road, Paisley, Renfrewshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NORTECH ELECTRICAL LTD.
Company Number:SC206518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Union Street, Saltcoats, KA21 5LL

Secretary20 April 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 April 2000Active
9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Director31 August 2004Active
C/O Mclenan Corporate, Marathon House, Olympic Park, Drybridge Road, Dundonald, KA2 9AE

Director20 April 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 April 2000Active

People with Significant Control

Ellen Alithea Mackie
Notified on:14 April 2021
Status:Active
Date of birth:March 1943
Nationality:British
Address:1, Union Street, Saltcoats, KA21 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ellen Allithea Mackie
Notified on:22 April 2020
Status:Active
Date of birth:April 1943
Nationality:British
Address:9 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Mackie
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:1, Union Street, Saltcoats, KA21 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Officers

Change person secretary company with change date.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.