NORTHERN COMMUNICATIONS GROUP LIMITED

NORTHERN COMMUNICATIONS GROUP LIMITED

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

    Company NameNORTHERN COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158771
    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 NORTHERN COMMUNICATIONS GROUP LIMITED?

    • (5185) /

    Where is NORTHERN COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    17 Rothesay Place
    EH3 7SQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPIERS NORTH LIMITEDJul 20, 1995Jul 20, 1995
    J.A.M.I. LIMITEDJun 21, 1995Jun 21, 1995

    What are the latest accounts for NORTHERN COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for NORTHERN COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Rannoch House 17 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD United Kingdom on Sep 20, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2011

    LRESSP

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Jun 21, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 44,054
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Darren Peter Wilson on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Mr Simon Andrew Sargeant on Nov 30, 2009

    2 pagesCH01

    Secretary's details changed for Mr Darren Peter Wilson on Nov 30, 2009

    1 pagesCH03

    legacy

    1 pages287

    legacy

    2 pages288a

    Accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Sep 30, 2006

    10 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of NORTHERN COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Darren Peter
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    Secretary
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    BritishAccountant36877020003
    SARGEANT, Simon Andrew
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    Director
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    United KingdomBritishAccountant19897140001
    WILSON, Darren Peter
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    Director
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    EnglandBritishDirector36877020003
    HARDIE, Hazel
    3 Blarmore Avenue
    IV3 8QT Inverness
    Secretary
    3 Blarmore Avenue
    IV3 8QT Inverness
    British91124840001
    INNES, John
    Fairburn House
    2 Slackbuie Way
    IV2 6AT Inverness
    Inverness Shire
    Secretary
    Fairburn House
    2 Slackbuie Way
    IV2 6AT Inverness
    Inverness Shire
    British108828660001
    MCDONALD, Alan Gray
    8 Ardross Terrace
    IV3 5NW Inverness
    Inverness Shire
    Secretary
    8 Ardross Terrace
    IV3 5NW Inverness
    Inverness Shire
    British694560001
    MORRISON, Juliette
    15 Holm Burn Place
    IV2 6WT Inverness
    Secretary
    15 Holm Burn Place
    IV2 6WT Inverness
    British62840970001
    BARNETT, Christopher George
    Elmbank
    IV63 6UW Lewiston
    Inverness Shire
    Director
    Elmbank
    IV63 6UW Lewiston
    Inverness Shire
    BritishSales Director86542480001
    BARRIE, George
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    Director
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    BritishChartered Accountant674620001
    BARRIE, George
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    Director
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    BritishNon Executive Director674620001
    CALDER, Ewan Alexander
    56 Crown Drive
    IV2 3QG Inverness
    Highland
    Director
    56 Crown Drive
    IV2 3QG Inverness
    Highland
    BritishChartered Accountant72410580001
    ELMS, Gary Arthur
    28 Ridgebourne Road
    SY3 9AB Shrewsbury
    Salop
    Director
    28 Ridgebourne Road
    SY3 9AB Shrewsbury
    Salop
    BritishDirector111518530001
    GRANT, Calum Edward
    Lonach Merlewood Road
    IV2 4NL Inverness
    Inverness Shire
    Director
    Lonach Merlewood Road
    IV2 4NL Inverness
    Inverness Shire
    UkBritishTravel Agent147040810001
    GRANT, George Ian
    Trentham
    IV25 3QH Dornoch
    Sutherland
    Director
    Trentham
    IV25 3QH Dornoch
    Sutherland
    BritishFarmer172570001
    HARRISON, Colin John
    29 Lovat Road
    IV2 3NS Inverness
    Director
    29 Lovat Road
    IV2 3NS Inverness
    BritishAccountant93138930001
    INNES, John
    Fairburn House
    2 Slackbuie Way
    IV2 6AT Inverness
    Inverness Shire
    Director
    Fairburn House
    2 Slackbuie Way
    IV2 6AT Inverness
    Inverness Shire
    BritishSales Director108828660001
    MACGREGOR, Roderick James
    Daviot House
    Daviot
    IV2 5ER Inverness
    Director
    Daviot House
    Daviot
    IV2 5ER Inverness
    BritishCompany Director61748240001
    MAIN, Alexander
    15 Overton Avenue
    IV3 6RR Inverness
    Highland
    Scotland
    Director
    15 Overton Avenue
    IV3 6RR Inverness
    Highland
    Scotland
    BritishSalesman43911270001
    MURRAY, Robert Hugh
    24 Seaforth Place
    IV19 1DS Tain
    Ross Shire
    Director
    24 Seaforth Place
    IV19 1DS Tain
    Ross Shire
    ScotlandBritishDirector54370680001
    ROSS, David
    Highburn, 4 Dochtour Drive
    IV3 5EU Inverness
    Director
    Highburn, 4 Dochtour Drive
    IV3 5EU Inverness
    ScotlandBritishComputer Consultant84693610001
    SIEGEL, David John
    31 Brookfield
    Culloden Moor
    IV2 5GL Inverness
    Highland
    Director
    31 Brookfield
    Culloden Moor
    IV2 5GL Inverness
    Highland
    BritishTelecommunications73223760001
    SMYTH, Mark
    Bonnyfield
    Southside Road
    IV2 3BG Inverness
    Director
    Bonnyfield
    Southside Road
    IV2 3BG Inverness
    BritishSales Manager45175110001
    SWANSON, Peter Cunningham
    42 Old Edinburgh Road
    IV2 3PG Inverness
    Director
    42 Old Edinburgh Road
    IV2 3PG Inverness
    ScotlandBritishDirector575240003
    TYLER, Alan
    Wash Hill
    Wooburn Green
    HP10 0JA Bucks
    Woodlands
    Director
    Wash Hill
    Wooburn Green
    HP10 0JA Bucks
    Woodlands
    United KingdomBritishGeneral Manager133073150001

    Does NORTHERN COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 29, 2003
    Delivered On Feb 06, 2003
    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
    • Citicapital Limited
    Transactions
    • Feb 06, 2003Registration of a charge (410)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 13, 2000
    Delivered On Dec 18, 2000
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 2000Registration of a charge (410)
    • Feb 06, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 12, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Bond & floating charge
    Created On Nov 25, 1998
    Delivered On Dec 08, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1998Registration of a charge (410)
    • Feb 06, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 18, 2011Statement that part or whole of property from a floating charge has been released (MG05s)
    Bond & floating charge
    Created On Nov 19, 1997
    Delivered On Nov 28, 1997
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Nov 28, 1997Registration of a charge (410)
    • Feb 12, 1999Statement of satisfaction of a charge in full or part (419a)

    Does NORTHERN COMMUNICATIONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2013Dissolved on
    Sep 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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