UKBizDB.co.uk

NORTH SV LIMITED

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

This company is commonly known as North Sv Limited. The company was founded 24 years ago and was given the registration number SC201642. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:NORTH SV LIMITED
Company Number:SC201642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:29 April 2022
Jurisdiction:Scotland
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director02 August 2023Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director01 November 2023Active
Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, Scotland, G52 4NQ

Secretary18 November 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Secretary18 November 1999Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director18 January 2018Active
Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, Scotland, G52 4NQ

Director18 November 1999Active
Unit 8, Carberry Court, 28 Queen Elizabeth Drive, Hillington Park, Glasgow, Scotland, G52 4NQ

Director18 November 1999Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director18 January 2018Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Director18 November 1999Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director01 February 2011Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director15 April 2004Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director01 February 2011Active
Unit 8, Carberry Crt, 28 Queen Elizabeth Av, Hillington Ind Est, G52 4NQ

Director01 February 2011Active
Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF

Director27 January 2021Active

People with Significant Control

North Sp Limited
Notified on:18 January 2018
Status:Active
Country of residence:England
Address:C/O Dwf Llp, 1 Scott Place, Manchester, England, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Matthew Elliot Anderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Louise Anderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Donald Mcewan
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Titanium 1, King's Inch Place, Renfrew, United Kingdom, PA4 8WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Resolution

Resolution.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Change of name

Change of name notice.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.