NORTHBURN HOLDINGS LIMITED
Overview
Company Name | NORTHBURN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC286870 |
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 NORTHBURN HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NORTHBURN HOLDINGS LIMITED located?
Registered Office Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street EH2 3JX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHBURN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NORTHBURN CONSULTANCY LIMITED | Aug 25, 2005 | Aug 25, 2005 |
LOTHIAN SHELF (296) LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for NORTHBURN HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for NORTHBURN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 8 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on Nov 07, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES on Sep 13, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Sub-division of shares on Mar 16, 2015 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Deborah Eva Mitchell on Jan 24, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Scott Gilies Mitchell on Jan 24, 2014 | 2 pages | CH01 | ||||||||||
Sub-division of shares on Sep 30, 2013 | 4 pages | SH02 | ||||||||||
Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Secretary's details changed for Burness Llp on Nov 30, 2012 | 1 pages | CH04 | ||||||||||
Current accounting period extended from May 31, 2012 to Nov 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of NORTHBURN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||
MITCHELL, Alan Scott Gilies | Director | Ranfurly Avenue BT20 3SJ Bangor 30 Co Down Northern Ireland | United Kingdom | British | Chartered Surveyor | 95682590003 | ||||
MITCHELL, Deborah Eva | Director | Ranfurly Avenue BT20 3SJ Bangor 30 Co Down Northern Ireland | United Kingdom | British | Administrator | 95682740003 | ||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Does NORTHBURN HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 09, 2007 Delivered On Feb 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 NORTHBURN HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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