UKBizDB.co.uk

NFPA SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nfpa Scotland Limited. The company was founded 18 years ago and was given the registration number 05519455. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NFPA SCOTLAND LIMITED
Company Number:05519455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Kennersdene, Tynemouth, North Shields, NE30 2LU

Secretary31 August 2006Active
20 Kennersdene, Tynemouth, North Shields, NE30 2LU

Director31 August 2006Active
4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AN

Director01 April 2014Active
4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AN

Director08 October 2009Active
140 Eastern Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9RH

Director19 October 2005Active
22 Spring Close, Ebchester, Consett, DH8 0QL

Secretary19 October 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary27 July 2005Active
Harthill Court, St Briavels, Lydney, GL15 6UQ

Director19 October 2005Active
26 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9AS

Director19 October 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director27 July 2005Active
22 Spring Close, Ebchester, Consett, DH8 0QL

Director19 October 2005Active

People with Significant Control

Non-Fossil Purchasing Agency Limited
Notified on:06 April 2016
Status:Active
Address:4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type full.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type full.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Officers

Appoint person director company with name date.

Download
2014-04-07Officers

Change person director company with change date.

Download
2013-10-18Accounts

Accounts with accounts type full.

Download
2013-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.