NPL PH CLEARING COMPANY LTD
Overview
| Company Name | NPL PH CLEARING COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC197917 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NPL PH CLEARING COMPANY LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NPL PH CLEARING COMPANY LTD located?
| Registered Office Address | 183 St. Vincent Street First Floor G2 5QD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPL PH CLEARING COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| NPL (GLASGOW) LIMITED | Jul 08, 1999 | Jul 08, 1999 |
What are the latest accounts for NPL PH CLEARING COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NPL PH CLEARING COMPANY LTD?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for NPL PH CLEARING COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Mcfarlane as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr John Charles Lewsley as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed npl (glasgow) LIMITED\certificate issued on 22/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Npl Developments Ltd as a person with significant control on Feb 13, 2020 | 2 pages | PSC02 | ||||||||||
Change of details for Mr Robert Mcfarlane as a person with significant control on Feb 11, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Ms Michelle Mcfarlane as a director on Mar 19, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Mcfarlane on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Robert Mcfarlane as a person with significant control on Nov 07, 2019 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Ms Michelle Lappin on Nov 07, 2019 | 1 pages | CH03 | ||||||||||
Current accounting period shortened from Jul 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 183 st. Vincent Street First Floor Glasgow G2 5QD on Oct 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of NPL PH CLEARING COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFARLANE, Michelle | Secretary | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | British | 167366290001 | ||||||
| LEWSLEY, John Charles | Director | 1st Floor, St Vincent Street, G2 5QD Glasgow 183 Scotland | Scotland | British | 229215360001 | |||||
| MCFARLANE, Michelle | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 167366290002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CLARK, Ian | Director | Sycamore Gardens Blackwood ML11 9SX Lanark 57 Scotland | Scotland | British | 48803790003 | |||||
| MCFARLANE, Robert | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 127548310002 | |||||
| TAYLOR, Eric Raymond | Director | 11 Burnside Road Whitecraigs G73 4RF Glasgow Lanarkshire | Scotland | British | 68612520001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of NPL PH CLEARING COMPANY LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npl Developments Ltd | Feb 13, 2020 | St. Peters Square M2 3DE Manchester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Mcfarlane | Nov 01, 2018 | St. Vincent Street Npl - First Floor G2 5QD Glasgow 183 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Michelle Lappin | Jul 01, 2016 | Knights Gate Bothwell G71 8SS Glasgow 16 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eric Raymond Taylor | Jul 01, 2016 | Lethington Road Giffnock G46 6TA Glasgow 15 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Mcfarlane | Jul 01, 2016 | Wellknowe Avenue Thorntonhall G74 5AR Glasgow 5 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eric Raymond Taylor | Jul 01, 2016 | Burnside Road Rutherglen G73 4RF Glasgow 11 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Michelle Lappin | Jul 01, 2016 | Knights Gate Bothwell G71 8SS Glasgow 16 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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