UKBizDB.co.uk

NORTHBURN INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Northburn Industrial Services Limited. The company was founded 30 years ago and was given the registration number SC148908. The firm's registered office is in GLASGOW. You can find them at 319 St. Vincent Street, , Glasgow, . This company's SIC code is 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture).

Company Information

Name:NORTHBURN INDUSTRIAL SERVICES LIMITED
Company Number:SC148908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 1994
End of financial year:27 March 2015
Jurisdiction:Scotland
Industry Codes:
  • 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:319 St. Vincent Street, Glasgow, G2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Gallagher Court, Airdrie, United Kingdom, ML6 9GE

Secretary10 February 1994Active
42, Fairfield Drive, Renfrew, Scotland, PA4 0EG

Secretary01 January 2014Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary08 February 1994Active
Mountblow, Auchenfoyle Road, Kilmalcolm, United Kingdom, PA13 4SX

Secretary01 August 2013Active
Glenhead Cottage, Dullatur, Glasgow, G68 0AR

Director01 May 1996Active
4, Redthorne Grove, Kenilworth, Warwickshire, United Kingdom, CV8 2EF

Director01 August 2013Active
7, Hermes Way, Bellshill, Scotland, ML4 1HY

Director01 January 2014Active
12, Gallagher Court, Airdrie, United Kingdom, ML6 9GE

Director10 February 1994Active
15 15 Kilbowie Place, Airdrie, ML6 8EY

Director10 January 2006Active
12 Pitdourie Walk, Bucksburn, Aberdeen, Scotland, AB21 9UP

Director01 May 1996Active
42, Fairfield Drive, Inch Lea, Renfrew, United Kingdom, PA4 0EG

Director01 August 2013Active
30 The Brae, Kilmaurs, Kilmarnock, KA3 2TT

Director15 May 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director08 February 1994Active
26, Lady Margaret Drive, Troon, United Kingdom, KA10 7AL

Director01 August 2013Active
Coalburn Farm, Dalry Road, Beith, United Kingdom, KA15 1JJ

Director01 August 2013Active
4 Dysart Way, Airdrie, Scotland, ML6 8NW

Director01 May 1996Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2020-02-07Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2019-09-23Insolvency

Liquidation in administration progress report scotland.

Download
2019-02-12Insolvency

Liquidation in administration extension of period scotland.

Download
2018-10-09Insolvency

Liquidation in administration appointment of replacement additional administrator scotland.

Download
2018-10-02Insolvency

Liquidation in administration vacation of office scotland.

Download
2018-09-19Insolvency

Liquidation in administration progress report scotland.

Download
2018-03-22Insolvency

Liquidation in administration progress report scotland.

Download
2017-09-19Insolvency

Liquidation in administration progress report scotland.

Download
2017-03-22Insolvency

Liquidation in administration progress report scotland.

Download
2017-02-13Insolvency

Liquidation in administration extension of period scotland.

Download
2017-02-06Address

Change registered office address company with date old address new address.

Download
2016-09-20Insolvency

Liquidation in administration progress report scotland.

Download
2016-04-27Liquidation

Legacy.

Download
2016-04-07Address

Change registered office address company with date old address new address.

Download
2016-04-06Insolvency

Liquidation in administration proposals scotland.

Download
2016-04-04Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2016-02-11Officers

Termination director company with name termination date.

Download
2016-02-11Officers

Termination secretary company with name termination date.

Download
2016-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.