Ndm Facilities Limited

General information

Name:

Ndm Facilities Ltd

Office Address:

3rd Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC238499

Incorporation date: 2002-10-22

Dissolution date: 2021-05-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ndm Facilities started its business in the year 2002 as a Private Limited Company under the following Company Registration No.: SC238499. The company's registered office was situated in Glasgow at 3rd Floor Turnberry House. The Ndm Facilities Limited company had been operating on the market for 19 years. The firm was known under the name Forty Eight (95) Shelf until 2003-01-03, at which point the name got changed to X-met Fabrication & Finishing. The last was known under the name occurred on 2015-09-10.

As for the following firm, a variety of director's duties have so far been performed by Cameron M., John D. and Sean N.. Out of these three people, John D. had been with the firm the longest, having been a vital part of officers' team for 19 years.

  • Previous company's names
  • Ndm Facilities Limited 2015-09-10
  • X-met Fabrication & Finishing Limited 2003-01-03
  • Forty Eight (95) Shelf Limited 2002-10-22

Financial data based on annual reports

Company staff

Cameron M.

Role: Director

Appointed: 01 February 2003

Latest update: 27 June 2023

Cameron M.

Role: Secretary

Appointed: 01 December 2002

Latest update: 27 June 2023

John D.

Role: Director

Appointed: 28 October 2002

Latest update: 27 June 2023

Sean N.

Role: Director

Appointed: 28 October 2002

Latest update: 27 June 2023

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 14 October 2016
Return last made up date 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Incorporation Mortgage Officers Resolution
Free Download
New registered office address 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on Tuesday 1st December 2015. Company's previous address: Unit 106/107 Howden Avenue Newhouse Industrial Estate Motherwell Lanarkshire ML1 5RX. (AD01)
filed on: 1st, December 2015
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 106/107 Howden Avenue Newhouse Industrial Estate

Post code:

ML1 5RX

City / Town:

Motherwell

HQ address,
2014

Address:

Unit 106/107 Howden Avenue Newhouse Industrial Estate

Post code:

ML1 5RX

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
18
Company Age

Similar companies nearby

Closest companies