NORTHERN HOUSING COMPANY LIMITED

NORTHERN HOUSING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTHERN HOUSING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC164046
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN HOUSING COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN HOUSING COMPANY LIMITED located?

    Registered Office Address
    1 Explorer Road
    DD2 1EG Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN HOUSING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for NORTHERN HOUSING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Stewart Robertson as a director on Apr 21, 2020

    1 pagesTM01

    Termination of appointment of David Murray Ritchie as a director on Aug 10, 2020

    1 pagesTM01

    Confirmation statement made on Mar 11, 2020 with updates

    3 pagesCS01

    Termination of appointment of John Robin Morris Cuthbert as a director on Sep 19, 2019

    1 pagesTM01

    Change of details for Hillcrest Housing Association Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Mitchell as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Rosemary Joy Farrar as a director on Jun 11, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    30 pagesAA

    Termination of appointment of Fiona Daphne Melvin-Farr as a director on Jun 08, 2018

    1 pagesTM01

    Termination of appointment of John Inglis Shepherd as a director on Mar 26, 2018

    1 pagesTM01

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Appointment of Archie Rintoul as a director on Feb 27, 2018

    2 pagesAP01

    Appointment of Mr John Stewart Robertson as a director on Jan 23, 2018

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2017

    28 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 11, 2017 with updates

    4 pagesCS01

    Who are the officers of NORTHERN HOUSING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Fiona
    Explorer Road
    DD2 1EG Dundee
    1
    Secretary
    Explorer Road
    DD2 1EG Dundee
    1
    204472100001
    BOYLE, David
    Explorer Road
    DD2 1EG Dundee
    1
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    ScotlandBritishRetired208915010001
    MCKEGNEY, Douglas James
    Explorer Road
    DD2 1EG Dundee
    1
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    ScotlandBritishSelf Employed191669070001
    RINTOUL, Archie
    Explorer Road
    DD2 1EG Dundee
    1
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    ScotlandBritishRetired244095180001
    SHEPHERD, Stuart Ross Leslie
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    ScotlandBritishRetired482860001
    LINTON, Angela
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    Secretary
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    159160300001
    LOGGIE, Henderson
    Royal Exchange Building
    Panmure Street
    DD1 1DZ Dundee
    Angus
    Secretary
    Royal Exchange Building
    Panmure Street
    DD1 1DZ Dundee
    Angus
    British69918590001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 200
    Registration NumberSO300381
    196097750001
    CUTHBERT, John Robin Morris
    3 Crosshill Terrace
    DD6 8PS Wormit
    Fife
    Director
    3 Crosshill Terrace
    DD6 8PS Wormit
    Fife
    Gb-SctBritishConsultant60857080001
    FARRAR, Rosemary Joy
    56 Stamford Brook Road
    W6 0XL London
    Director
    56 Stamford Brook Road
    W6 0XL London
    EnglandBritishChartered Accountant13927700002
    MELVIN-FARR, Fiona Daphne
    22 Howard Place
    EH3 5JY Edinburgh
    Director
    22 Howard Place
    EH3 5JY Edinburgh
    ScotlandBritishMarketing Consultant40448880003
    MITCHELL, Nicola
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    ScotlandBritishTenant Participation Officer178085860001
    RITCHIE, David Murray
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Scotland
    ScotlandBritishRetired Civil Servant167756460001
    ROBERTSON, John Stewart
    Explorer Road
    DD2 1EG Dundee
    1
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    United KingdomBritishRetired39313210001
    SCOTT, James Orrock
    99 Monifieth Road
    Broughty Ferry
    DD5 2SL Dundee
    Director
    99 Monifieth Road
    Broughty Ferry
    DD5 2SL Dundee
    United KingdomBritishCertified Accountant72104600002
    SHEPHERD, Alison
    Currie House
    Borthwick
    EH23 4RA Gorebridge
    Midlothian
    Director
    Currie House
    Borthwick
    EH23 4RA Gorebridge
    Midlothian
    ScotlandBritishHousewife46714640001
    SHEPHERD, David Arnot
    Annat House
    PH2 7SB Rait
    Perthshire
    Director
    Annat House
    PH2 7SB Rait
    Perthshire
    ScotlandBritishSurveyor931250001
    SHEPHERD, Edward Hunter Leslie
    Netherton Cottage Craigiebarn Road
    DD4 7PL Dundee
    Angus
    Director
    Netherton Cottage Craigiebarn Road
    DD4 7PL Dundee
    Angus
    BritishRetired47310760001
    SHEPHERD, Fiona Sydie Leslie
    Invercraig
    6 Ogilvie Road, West Ferry
    DD5 1LU Dundee
    Angus
    Director
    Invercraig
    6 Ogilvie Road, West Ferry
    DD5 1LU Dundee
    Angus
    BritishGymnastics/Aerobics Coach46714660001
    SHEPHERD, Irene
    Annat House
    PH2 7SB Rait
    Perthshire
    Director
    Annat House
    PH2 7SB Rait
    Perthshire
    BritishHousewife931260001
    SHEPHERD, John Inglis
    Currie House
    Borthwick Gorebridge
    EH23 4RA Midlothian
    Director
    Currie House
    Borthwick Gorebridge
    EH23 4RA Midlothian
    ScotlandBritishDirector940220005
    SHEPHERD, Stuart Ross Leslie
    6 Ogilvie Road
    Broughty Ferry
    DD5 1LU Dundee
    Angus
    Director
    6 Ogilvie Road
    Broughty Ferry
    DD5 1LU Dundee
    Angus
    ScotlandBritishDirector482860001

    Who are the persons with significant control of NORTHERN HOUSING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hillcrest Homes (Scotland) Limited
    Explorer Road
    Dundee Technology Park
    DD2 1EG Dundee
    1
    Scotland
    Apr 06, 2016
    Explorer Road
    Dundee Technology Park
    DD2 1EG Dundee
    1
    Scotland
    No
    Legal FormRegistered Social Landlord, Charity
    Legal AuthorityCompanies Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORTHERN HOUSING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 18, 2010
    Delivered On Jan 26, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Eastmost ground floor flat 130 alexander street dundee ang 37103 and other properties (please see form).
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 26, 2010Registration of a charge (MG01s)
    Standard security
    Created On Mar 12, 2004
    Delivered On Mar 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    30 & 32 north lindsay street, dundee ANG12019.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 23, 2004Registration of a charge (410)
    Standard security
    Created On Nov 21, 2003
    Delivered On Nov 26, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    5/7 cowgate, dundee ANG1246.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 26, 2003Registration of a charge (410)
    Standard security
    Created On Feb 04, 2002
    Delivered On Feb 14, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at thornbank park development, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 14, 2002Registration of a charge (410)
    Standard security
    Created On Jan 21, 2002
    Delivered On Feb 05, 2002
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    284/290 perth road, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 21, 2002
    Delivered On Feb 05, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 union place, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    Standard security
    Created On Jan 21, 2002
    Delivered On Feb 05, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 union place, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    Standard security
    Created On Jan 21, 2002
    Delivered On Feb 05, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    57 provost road, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    Standard security
    Created On Jan 21, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    65 scott street, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    • Jul 16, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 21, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    35 & 37 baldovan terrace, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    • May 17, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 18, 2002
    Delivered On Feb 05, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    20/22 park avenue and 1 morgan street, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    Standard security
    Created On Jan 18, 2002
    Delivered On Feb 05, 2002
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    276/282 perth road, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 05, 2002Registration of a charge (410)
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (419a)

    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