Nordan Scandic (scotland) Ltd LIVINGSTON


Nordan Scandic (scotland) started in year 1996 as Private Limited Company with registration number SC165768. The Nordan Scandic (scotland) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Livingston at Unit 3 Nordan Uk. Postal code: EH54 6SF. Since Fri, 24th Apr 2015 Nordan Scandic (scotland) Ltd is no longer carrying the name Nordan Scandic.

At present there are 3 directors in the the firm, namely Alexander B., Johannes R. and Tore R.. In addition one secretary - Gillian I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nordan Scandic (scotland) Ltd Address / Contact

Office Address Unit 3 Nordan Uk
Office Address2 Almondview Business Park, Almondview
Town Livingston
Post code EH54 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165768
Date of Incorporation Tue, 21st May 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Alexander B.

Position: Director

Appointed: 26 December 2012

Gillian I.

Position: Secretary

Appointed: 20 May 2010

Johannes R.

Position: Director

Appointed: 09 May 2005

Tore R.

Position: Director

Appointed: 09 May 2005

Thomas B.

Position: Director

Appointed: 21 February 2007

Resigned: 17 September 2008

Sydney B.

Position: Director

Appointed: 21 February 2007

Resigned: 31 December 2012

William D.

Position: Director

Appointed: 09 May 2005

Resigned: 21 February 2007

William G.

Position: Secretary

Appointed: 09 May 2005

Resigned: 31 October 2007

Colin C.

Position: Director

Appointed: 09 May 2005

Resigned: 21 February 2007

Alastair A.

Position: Secretary

Appointed: 06 October 1996

Resigned: 06 October 1996

Alastair A.

Position: Director

Appointed: 19 June 1996

Resigned: 18 July 2008

Corainn A.

Position: Secretary

Appointed: 19 June 1996

Resigned: 09 May 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Nordan Uk Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Johannes R. This PSC and has 25-50% voting rights. Moving on, there is Alexander B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Nordan Uk Ltd

No 1 London Bridge, London, SE1 9BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Johannes R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Alexander B.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights

Tore R.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 25-50% voting rights

Company previous names

Nordan Scandic April 24, 2015
Scandic Doors & Windows May 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222222      
Balance Sheet
Net Assets Liabilities     2222222
Net Assets Liabilities Including Pension Asset Liability222222      
Reserves/Capital
Shareholder Funds222222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222222
Total Assets Less Current Liabilities    22222222
Number Shares Allotted 2222       
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements