NORTHKIRK LIMITED
Overview
| Company Name | NORTHKIRK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC170344 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NORTHKIRK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 28, 2016 |
What are the latest filings for NORTHKIRK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 4 pages | WU15(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 pages | AD01 | ||||||||||
Court order notice of winding up | 2 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Mar 25, 2017 to Mar 24, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 26, 2017 to Mar 25, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 28, 2016 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 27, 2016 to Mar 26, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 28, 2016 to Mar 27, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 29, 2015 to Mar 28, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2014 to Mar 29, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Reddox Dick on Jan 05, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of NORTHKIRK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICK, John Reddox | Secretary | Golf Course Road Whiting Bay KA27 8QT Isle Of Arran Mainslea United Kingdom | British | 51528720003 | ||||||
| CAMPBELL, John Leitch | Director | Afton View Rigg Road KA18 3JB Cumnock Ayrshire | Scotland | British | 51473300001 | |||||
| DICK, John Reddox | Director | Golf Course Road Whiting Bay KA27 8QT Isle Of Arran Mainslea United Kingdom | Scotland | British | 51528720004 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of NORTHKIRK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Leitch Campbell | Apr 06, 2016 | 82 Mitchell Street G1 3NA Glasgow Hastings & Co | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Mary Mccrindle Anderson Dick | Apr 06, 2016 | 82 Mitchell Street G1 3NA Glasgow Hastings & Co | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Reddox Dick | Apr 06, 2016 | 82 Mitchell Street G1 3NA Glasgow Hastings & Co | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does NORTHKIRK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NORTHKIRK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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