NORTHBURN INDUSTRIAL SERVICES LIMITED

NORTHBURN INDUSTRIAL SERVICES LIMITED

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

    Company NameNORTHBURN INDUSTRIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148908
    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 NORTHBURN INDUSTRIAL SERVICES LIMITED?

    • Other treatment of petroleum products (excluding petrochemicals manufacture) (19209) / Manufacturing
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is NORTHBURN INDUSTRIAL SERVICES LIMITED located?

    Registered Office Address
    C/O INTERPATH
    5th Floor, 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHBURN INDUSTRIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2015

    What are the latest filings for NORTHBURN INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    20 pagesLIQ14(Scot)

    Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on Feb 04, 2022

    2 pagesAD01

    Move from Administration case to Creditor's Voluntary Liquidation

    27 pagesAM22(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    4 pages2.30B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on Feb 06, 2017

    2 pagesAD01

    Administrator's progress report

    30 pages2.20B(Scot)

    legacy

    32 pages2.18B(Scot)

    Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 191 West George Street Glasgow G2 2LJ on Apr 07, 2016

    2 pagesAD01

    Statement of administrator's proposal

    32 pages2.16B(Scot)

    Appointment of an administrator

    15 pages2.11B(Scot)

    Termination of appointment of William Galloway Macleod as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Robert Wylie as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Owen Maze as a director on Feb 19, 2016

    1 pagesTM01

    Termination of appointment of Alan Gerard Turner as a director on Feb 11, 2016

    1 pagesTM01

    Termination of appointment of Ian Parrack as a director on Feb 11, 2016

    1 pagesTM01

    Termination of appointment of Ian Parrack as a secretary on Feb 11, 2016

    1 pagesTM02

    Who are the officers of NORTHBURN INDUSTRIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAZE, Anne
    Gallagher Court
    ML6 9GE Airdrie
    12
    Lanarkshire
    United Kingdom
    Secretary
    Gallagher Court
    ML6 9GE Airdrie
    12
    Lanarkshire
    United Kingdom
    British55515380004
    PARRACK, Ian
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    Secretary
    Fairfield Drive
    PA4 0EG Renfrew
    42
    Scotland
    184703970001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SHARP, William Stuart
    Auchenfoyle Road
    PA13 4SX Kilmalcolm
    Mountblow
    Strathclyde
    United Kingdom
    Secretary
    Auchenfoyle Road
    PA13 4SX Kilmalcolm
    Mountblow
    Strathclyde
    United Kingdom
    180497210001
    HART, John
    Glenhead Cottage
    Dullatur
    G68 0AR Glasgow
    Director
    Glenhead Cottage
    Dullatur
    G68 0AR Glasgow
    British50262710001
    KNOX, Graham Bruce
    Redthorne Grove
    Kenilworth
    CV8 2EF Warwickshire
    4
    United Kingdom
    Director
    Redthorne Grove
    Kenilworth
    CV8 2EF Warwickshire
    4
    United Kingdom
    EnglandBritish80294120001
    MACLEOD, William Galloway
    Hermes Way
    ML4 1HY Bellshill
    7
    Lanarkshire
    Scotland
    Director
    Hermes Way
    ML4 1HY Bellshill
    7
    Lanarkshire
    Scotland
    United KingdomBritish131210970001
    MAZE, Owen
    Gallagher Court
    ML6 9GE Airdrie
    12
    Lanarkshire
    United Kingdom
    Director
    Gallagher Court
    ML6 9GE Airdrie
    12
    Lanarkshire
    United Kingdom
    ScotlandBritish55515330005
    MCLEAN, Joseph Christopher
    15 15 Kilbowie Place
    ML6 8EY Airdrie
    Lanarkshire
    Director
    15 15 Kilbowie Place
    ML6 8EY Airdrie
    Lanarkshire
    ScotlandBritish109945210001
    MITCHELL, Brian Gordon
    12 Pitdourie Walk
    Bucksburn
    AB21 9UP Aberdeen
    Scotland
    Director
    12 Pitdourie Walk
    Bucksburn
    AB21 9UP Aberdeen
    Scotland
    British50255530001
    PARRACK, Ian
    Fairfield Drive
    Inch Lea
    PA4 0EG Renfrew
    42
    Renfrewshire
    United Kingdom
    Director
    Fairfield Drive
    Inch Lea
    PA4 0EG Renfrew
    42
    Renfrewshire
    United Kingdom
    United KingdomBritish780530006
    POPE, John
    30 The Brae
    Kilmaurs
    KA3 2TT Kilmarnock
    Ayrshire
    Director
    30 The Brae
    Kilmaurs
    KA3 2TT Kilmarnock
    Ayrshire
    British58470400001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    TURNER, Alan Gerard
    Lady Margaret Drive
    KA10 7AL Troon
    26
    Ayrshire
    United Kingdom
    Director
    Lady Margaret Drive
    KA10 7AL Troon
    26
    Ayrshire
    United Kingdom
    ScotlandBritish1328450003
    TURNER, Alexander Gordon
    Dalry Road
    KA15 1JJ Beith
    Coalburn Farm
    Ayrshire
    United Kingdom
    Director
    Dalry Road
    KA15 1JJ Beith
    Coalburn Farm
    Ayrshire
    United Kingdom
    United KingdomBritish336600010
    WYLIE, Robert Isaac
    4 Dysart Way
    ML6 8NW Airdrie
    Strathclyde
    Scotland
    Director
    4 Dysart Way
    ML6 8NW Airdrie
    Strathclyde
    Scotland
    ScotlandBritish51680580001

    Does NORTHBURN INDUSTRIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 21, 2012
    Delivered On Feb 28, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 28, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Aug 16, 2010
    Delivered On Aug 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 21, 2010Registration of a charge (MG01s)
    • Aug 25, 2010Alteration to a floating charge (466 Scot)
    • Mar 13, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 12, 1995
    Delivered On Apr 19, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 1995Registration of a charge (410)
    • Sep 03, 2010Alteration to a floating charge (466 Scot)
    • Jul 05, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does NORTHBURN INDUSTRIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2016Administration started
    Feb 07, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    2
    DateType
    Feb 07, 2020Commencement of winding up
    May 13, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    proposed liquidator
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    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