NORTHBURGH LIMITED
Overview
Company Name | NORTHBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC271444 |
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 NORTHBURGH LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is NORTHBURGH LIMITED located?
Registered Office Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NORTHBURGH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Automatic end of Administration | 16 pages | AM20(Scot) | ||
Administrator's progress report | 15 pages | AM10(Scot) | ||
Statement of administrator's proposal | 19 pages | 2.16B(Scot) | ||
Registered office address changed from In Business Centre 24 Longman Drive Inverness IV1 1SU Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Nov 19, 2018 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||
Satisfaction of charge SC2714440003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Callum George Robert Leslie as a director on Dec 31, 2017 | 2 pages | TM01 | ||
Registration of charge SC2714440004, created on Sep 22, 2017 | 9 pages | MR01 | ||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||
Notification of Malcolm Keith Leslie as a person with significant control on Nov 09, 2016 | 2 pages | PSC01 | ||
Cessation of Callum George Robert Leslie as a person with significant control on Nov 09, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from 4B Seafield Road Inverness IV1 1SG Scotland to In Business Centre 24 Longman Drive Inverness IV1 1SU on Apr 07, 2016 | 1 pages | AD01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||
Director's details changed for Malcolm Keith Leslie on Aug 19, 2015 | 2 pages | CH01 | ||
Secretary's details changed for Malcolm Keith Leslie on Aug 19, 2015 | 1 pages | CH03 | ||
Registered office address changed from Maranello 10 Cradlehall Farm Drive Inverness IV2 5GQ Scotland to 4B Seafield Road Inverness IV1 1SG on Aug 19, 2015 | 1 pages | AD01 | ||
Registered office address changed from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ to Maranello 10 Cradlehall Farm Drive Inverness IV2 5GQ on Aug 11, 2015 | 1 pages | AD01 | ||
Who are the officers of NORTHBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LESLIE, Malcolm Keith | Secretary | Seafield Road IV1 1SG Inverness 4b Scotland | British | Director | 62448280005 | |||||
LESLIE, Malcolm Keith | Director | Seafield Road IV1 1SG Inverness 4b Scotland | Scotland | British | Director | 135978030003 | ||||
LESLIE, Shaun Malcolm | Director | Castle Heather Drive IV2 4ED Inverness 116 Scotland | Scotland | British | Plant Operator | 126477410002 | ||||
JAMIESON, Allan Fraser | Secretary | Methlick Wood Methlick AB41 7EF Ellon 3 Aberdeenshire | British | 140590020001 | ||||||
JAMIESON, Irena Teresa | Secretary | 39 Oldmeldrum Road Bucksburn AB21 9AE Aberdeen | British | 87040750001 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
JAMIESON, Allan Fraser | Director | 39 Oldmeldrum Road Bucksburn AB21 9AE Aberdeen | British | Accountant | 57250500004 | |||||
LESLIE, Callum George Robert | Director | Glen Hamnavoe ZE2 9XN Burra 4 Shetland United Kingdom | United Kingdom | British | Panel Beater | 126477420002 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of NORTHBURGH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Malcolm Keith Leslie | Nov 09, 2016 | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Callum George Robert Leslie | Apr 06, 2016 | 24 Longman Drive IV1 1SU Inverness In Business Centre Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does NORTHBURGH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 22, 2017 Delivered On Sep 26, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 16, 2014 Delivered On Apr 23, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 21, 2007 Delivered On Mar 31, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lower scord, scalloway. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 27, 2006 Delivered On Jan 16, 2007 | Satisfied | 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
|
Does NORTHBURGH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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