NORTHERN EDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTHERN EDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208039
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN EDGE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NORTHERN EDGE LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN EDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLONAME LIMITEDJun 12, 2000Jun 12, 2000

    What are the latest accounts for NORTHERN EDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for NORTHERN EDGE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2021

    What are the latest filings for NORTHERN EDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    4 pagesLIQ13(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Registered office address changed from The Beacon 176 st. Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on Aug 27, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 26, 2021

    LRESSP

    Termination of appointment of Jonathon Horne as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Notification of John Boyle as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Accounts for a small company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    12 pagesCS01

    Termination of appointment of John Boyle as a director on Feb 03, 2017

    1 pagesTM01

    Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on Nov 29, 2016

    2 pagesAD01

    Annual return made up to Jun 12, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 184,789.1675
    SH01

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2013

    7 pagesAA

    Accounts for a small company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Jun 12, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 184,789.1675
    SH01

    Who are the officers of NORTHERN EDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    GILLIS, Ian Francis
    37 Peter Street
    M2 5GB Manchester
    Lancashire
    Secretary
    37 Peter Street
    M2 5GB Manchester
    Lancashire
    British71658110001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Secretary
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    British87082600003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAKER, Kenneth Wilfred, Rt Hon Lord
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    Director
    Flat 6
    7 Onslow Gardens
    SW7 3LY South Kensington
    London
    United KingdomBritish77976620001
    BOYLE, John
    Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    26
    United Kingdom
    Director
    Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    26
    United Kingdom
    ScotlandBritish13608470008
    HARRISON, Terry
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    Director
    The Lizards
    Sedgefield
    TS21 3DT Stockton On Tees
    Cleveland
    United KingdomBritish16837710001
    HIGGINSON, Martin James
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    Director
    Hay Carr
    Ellel
    LA2 0HJ Lancaster
    Lancashire
    EnglandBritish154448310001
    HORNE, Jonathon
    Newton Court
    Woodland Court
    RG23 7NL Kempshot
    Basingstoke
    Director
    Newton Court
    Woodland Court
    RG23 7NL Kempshot
    Basingstoke
    United KingdomBritish105674600001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    United KingdomBritish87082600003
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Director
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    United KingdomBritish70629650002
    SWIFT, Jeremy James
    37 Peter Street
    M2 5GB Manchester
    Lancashire
    Director
    37 Peter Street
    M2 5GB Manchester
    Lancashire
    British71658040003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of NORTHERN EDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Christopher Lapping
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    Jun 12, 2017
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Boyle
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Glasgow
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does NORTHERN EDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2021Commencement of winding up
    Mar 24, 2025Dissolved on
    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