NORTH DEVELOPMENTS LIMITED

NORTH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC273534
    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 NORTH DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NORTH DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for NORTH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Registered office address changed from * C/O Feely & Co 165 Main Street Wishaw ML2 7AU* on Mar 26, 2013

    2 pagesAD01

    Registered office address changed from * C/O Feely & Co 165 Main Street Wishaw Strathclyde ML2 7AU* on Jan 09, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Yvonne Millar as a director

    1 pagesTM01

    Termination of appointment of Lee Rushton as a director

    1 pagesTM01

    Termination of appointment of Yvonne Millar as a secretary

    1 pagesTM02

    Annual return made up to Sep 17, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2012

    Statement of capital on Oct 05, 2012

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Appointment of Yvonne Millar as a director

    3 pagesAP01

    Appointment of Yvonne Millar as a secretary

    3 pagesAP03

    Annual return made up to Sep 17, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Appointment of Mr Lee Howard Rushton as a director

    5 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 17, 2010 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr John Meharry as a director

    2 pagesAP01

    Who are the officers of NORTH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEELY, Thomas Millar Haddow
    58 Station Road
    ML8 5AD Carluke
    Lanarkshire
    Secretary
    58 Station Road
    ML8 5AD Carluke
    Lanarkshire
    British989290001
    MEHARRY, John
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    Director
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    UkBritishDirector124767640001
    MILLAR, Yvonne
    Walkers Court
    Newmains
    ML2 9EY Wishaw
    7
    North Lanarkshire
    Scotland
    Secretary
    Walkers Court
    Newmains
    ML2 9EY Wishaw
    7
    North Lanarkshire
    Scotland
    British168567720001
    NISBET, Patricia
    8 Captains Walk
    Bellside
    ML1 5TU Cleland
    Lanarkshire
    Secretary
    8 Captains Walk
    Bellside
    ML1 5TU Cleland
    Lanarkshire
    BritishSecretary107172090001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    COLEMAN, Tony
    189 Eccleshall Road
    ST16 1PD Stafford
    Staffordshire
    Director
    189 Eccleshall Road
    ST16 1PD Stafford
    Staffordshire
    EnglandBritishDirector60395110002
    MEHARRY, John
    9 Merryton Tower
    ML1 2LU Motherwell
    North Lanarkshire
    Director
    9 Merryton Tower
    ML1 2LU Motherwell
    North Lanarkshire
    UkBritishDirector124767640001
    MEHARRY, John
    9 Merryton Tower
    ML1 2LU Motherwell
    North Lanarkshire
    Director
    9 Merryton Tower
    ML1 2LU Motherwell
    North Lanarkshire
    UkBritishManager124767640001
    MILLAR, Yvonne Helen Marshall
    Walkers Court
    Newmains
    ML2 9EY Wishaw
    7
    North Lanarkshire
    Scotland
    Director
    Walkers Court
    Newmains
    ML2 9EY Wishaw
    7
    North Lanarkshire
    Scotland
    ScotlandBritishNone168567800001
    NISBET, James
    Rowan Grove
    Quarter
    ML3 7TT Hamilton
    8
    Lanarkshire
    Director
    Rowan Grove
    Quarter
    ML3 7TT Hamilton
    8
    Lanarkshire
    United KingdomBritishCompany Director129595560001
    NISBET, James
    8 Captains Walk
    Bellside
    ML1 5TU Cleland
    Lanarkshire
    Director
    8 Captains Walk
    Bellside
    ML1 5TU Cleland
    Lanarkshire
    United KingdomBritishCd/Developer107171830001
    RUSHTON, Lee Howard
    Hogan Way
    ML1 5TR Motherwell
    1
    Uk
    Director
    Hogan Way
    ML1 5TR Motherwell
    1
    Uk
    UkBritishDirector137676320001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does NORTH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 27, 2010
    Delivered On Jan 30, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects forming woodend tavern, 4-6 holytown road, bellshill, title number lan 13792.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Jan 30, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 27, 2010
    Delivered On Jan 30, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the northeast side of church street, newarthill, motherwell, title number LAN172219.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Jan 30, 2010Registration of a charge (MG01s)
    Standard security
    Created On Oct 13, 2009
    Delivered On Oct 16, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1 elm court quarter hamilton lanarkshire lan 132076.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Oct 16, 2009Registration of a charge (MG01s)
    Standard security
    Created On Sep 02, 2009
    Delivered On Sep 08, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    85 candleriggs, glasgow GLA112360.
    Persons Entitled
    • Lloyd Tsb Scotland PLC
    Transactions
    • Sep 08, 2009Registration of a charge (410)
    Standard security
    Created On Jul 23, 2009
    Delivered On Jul 31, 2009
    Outstanding
    Amount secured
    £30,000
    Short particulars
    1.2 acres at greenhill farm, greenhill road, cleland, motherwell LAN100020.
    Persons Entitled
    • Lawrence Donnelly Kennedy
    Transactions
    • Jul 31, 2009Registration of a charge (410)
    Standard security
    Created On Jul 20, 2009
    Delivered On Jul 23, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    57 quarry street, wishaw LAN68286.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 23, 2009Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 29, 2009
    Delivered On Feb 05, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Central garage, west mains road, east kilbride LAN77204.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2009Registration of a charge (410)
    Standard security
    Created On Jan 29, 2009
    Delivered On Feb 05, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    23 avondale avenue, east kilbride, glasgow LAN94761.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 05, 2009Registration of a charge (410)
    Standard security
    Created On Jul 03, 2008
    Delivered On Jul 08, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at netherton road, wishaw LAN8015.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 08, 2008Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Dec 13, 2007
    Delivered On Dec 18, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over land and buildings on south west side of silverdale road, newcastle under lyme, staffordshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 2007Registration of a charge (410)
    Standard security
    Created On Dec 05, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hamilton road industrial estate, strathaven LAN88932.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (410)
    Standard security
    Created On Dec 05, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at hamilton road industrial estate, strathaven LAN129392.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (410)
    Standard security
    Created On Nov 21, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at netherton road, wishaw LAN8015.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Nov 27, 2007Registration of a charge (410)
    • Sep 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 26, 2007
    Delivered On Nov 01, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over subjects at netherton industrial estate, netherhall road, wishaw LAN87789.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 01, 2007Registration of a charge (410)
    Standard security
    Created On Oct 09, 2007
    Delivered On Oct 16, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The two areas of land at bentfoot farm, forrestburn, north lanarkshire LAN188445.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 16, 2007Registration of a charge (410)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, 18 albert street, motherwell LAN140116.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2007Registration of a charge (410)
    Standard security
    Created On Oct 08, 2007
    Delivered On Oct 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on west side of gilburn place, shotts LAN170146.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2007Registration of a charge (410)
    Floating charge
    Created On Sep 20, 2007
    Delivered On Oct 05, 2007
    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 Co-Operative Bank PLC
    Transactions
    • Oct 05, 2007Registration of a charge (410)
    Legal charge
    Created On Aug 20, 2007
    Delivered On Sep 01, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at rear of 10-14 birmingham road, west bromwich (12 birmingham road) WM758975.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 01, 2007Registration of a charge (410)
    Standard security
    Created On Jul 20, 2007
    Delivered On Aug 02, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two plots of ground at bentfoot garm, salsburgh LAN188445.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Aug 02, 2007Registration of a charge (410)
    Floating charge
    Created On Jan 16, 2007
    Delivered On Jan 17, 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
    • Davenham Trust PLC
    Transactions
    • Jan 17, 2007Registration of a charge (410)
    • Sep 12, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 16, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold property known as 12 birmingham road, west bromwich, west midlands WM758975.
    Persons Entitled
    • Davenhams Trust PLC
    Transactions
    • Jan 17, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)

    Does NORTH DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2016Conclusion of winding up
    Nov 28, 2012Petition date
    Nov 28, 2012Commencement of winding up
    Mar 02, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND 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