NORTHKIRK LIMITED

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

    Company NameNORTHKIRK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170344
    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 NORTHKIRK LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is NORTHKIRK LIMITED located?

    Registered Office Address
    Hastings & Co
    82 Mitchell Street
    G1 3NA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHKIRK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2016

    What are the latest filings for NORTHKIRK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    4 pagesWU15(Scot)

    Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to Hastings & Co 82 Mitchell Street Glasgow G1 3NA on Apr 16, 2019

    2 pagesAD01

    Court order notice of winding up

    2 pagesCO4.2(Scot)

    Notice of winding up order

    2 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Mar 25, 2017 to Mar 24, 2017

    1 pagesAA01

    Previous accounting period shortened from Mar 26, 2017 to Mar 25, 2017

    1 pagesAA01

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 28, 2016

    7 pagesAA

    Previous accounting period shortened from Mar 27, 2016 to Mar 26, 2016

    1 pagesAA01

    Previous accounting period shortened from Mar 28, 2016 to Mar 27, 2016

    1 pagesAA01

    Confirmation statement made on Dec 04, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 28, 2015

    7 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1,000
    SH01

    Previous accounting period shortened from Mar 29, 2015 to Mar 28, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 30, 2014

    7 pagesAA

    Previous accounting period shortened from Mar 30, 2014 to Mar 29, 2014

    1 pagesAA01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

    Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014

    1 pagesAA01

    Annual return made up to Dec 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Dec 04, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Reddox Dick on Jan 05, 2012

    2 pagesCH01

    Who are the officers of NORTHKIRK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK, John Reddox
    Golf Course Road
    Whiting Bay
    KA27 8QT Isle Of Arran
    Mainslea
    United Kingdom
    Secretary
    Golf Course Road
    Whiting Bay
    KA27 8QT Isle Of Arran
    Mainslea
    United Kingdom
    British51528720003
    CAMPBELL, John Leitch
    Afton View
    Rigg Road
    KA18 3JB Cumnock
    Ayrshire
    Director
    Afton View
    Rigg Road
    KA18 3JB Cumnock
    Ayrshire
    ScotlandBritish51473300001
    DICK, John Reddox
    Golf Course Road
    Whiting Bay
    KA27 8QT Isle Of Arran
    Mainslea
    United Kingdom
    Director
    Golf Course Road
    Whiting Bay
    KA27 8QT Isle Of Arran
    Mainslea
    United Kingdom
    ScotlandBritish51528720004
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of NORTHKIRK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Leitch Campbell
    82 Mitchell Street
    G1 3NA Glasgow
    Hastings & Co
    Apr 06, 2016
    82 Mitchell Street
    G1 3NA Glasgow
    Hastings & Co
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Mary Mccrindle Anderson Dick
    82 Mitchell Street
    G1 3NA Glasgow
    Hastings & Co
    Apr 06, 2016
    82 Mitchell Street
    G1 3NA Glasgow
    Hastings & Co
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Reddox Dick
    82 Mitchell Street
    G1 3NA Glasgow
    Hastings & Co
    Apr 06, 2016
    82 Mitchell Street
    G1 3NA Glasgow
    Hastings & Co
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTHKIRK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 08, 2008
    Delivered On Dec 15, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Kirk wynd, lugar, cumnock AYR21241.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2008Registration of a charge (410)
    Standard security
    Created On Dec 05, 2008
    Delivered On Dec 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Station road, garelochhead, helensburgh DMB77102.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2008Registration of a charge (410)
    Standard security
    Created On Dec 05, 2008
    Delivered On Dec 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    South lodge, wemyss bay road, wemyss bay REN57218.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2008Registration of a charge (410)
    Standard security
    Created On Nov 27, 2002
    Delivered On Dec 04, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of land forming the site of the former ballochmyle hopsital, mauchline, ayrshire (title number AYR35893).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 2002Registration of a charge (410)
    Standard security
    Created On May 03, 2001
    Delivered On May 18, 2001
    Outstanding
    Amount secured
    All sums due in terms of missives dated 20 & 21 december 200
    Short particulars
    Part of the estate of ballochmyle extending to two hundred and twenty five acres and six hundred and five decimal or one thosandth parts of an acre.
    Persons Entitled
    • Ayrshire & Arran Acute Hospitals Nhs Trust
    Transactions
    • May 18, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Feb 19, 2001
    Delivered On Feb 23, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2001Registration of a charge (410)
    Standard security
    Created On Jun 29, 1998
    Delivered On Jul 13, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Bankend farm,ayr road,cumnock.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Jul 13, 1998Registration of a charge (410)
    Standard security
    Created On Jun 04, 1997
    Delivered On Jun 13, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.966 hectares of ground at bankend,ayr road,cumnock.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1997Registration of a charge (410)
    Standard security
    Created On Apr 24, 1997
    Delivered On May 01, 1997
    Outstanding
    Amount secured
    £51,750 together with interest
    Short particulars
    0.996 ha of ground at bankend,ayr road,cumnock.
    Persons Entitled
    • Tulloch Homes (West) Limited
    Transactions
    • May 01, 1997Registration of a charge (410)

    Does NORTHKIRK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2021Conclusion of winding up
    Mar 01, 2019Petition date
    Mar 01, 2019Commencement of winding up
    Mar 17, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Colin A F Hastings
    82 Mitchell Street
    G1 3NA Glasgow
    practitioner
    82 Mitchell Street
    G1 3NA Glasgow
    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