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).
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 | : |
|
Registered Address | : | 319 St. Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Gallagher Court, Airdrie, United Kingdom, ML6 9GE | Secretary | 10 February 1994 | Active |
42, Fairfield Drive, Renfrew, Scotland, PA4 0EG | Secretary | 01 January 2014 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 08 February 1994 | Active |
Mountblow, Auchenfoyle Road, Kilmalcolm, United Kingdom, PA13 4SX | Secretary | 01 August 2013 | Active |
Glenhead Cottage, Dullatur, Glasgow, G68 0AR | Director | 01 May 1996 | Active |
4, Redthorne Grove, Kenilworth, Warwickshire, United Kingdom, CV8 2EF | Director | 01 August 2013 | Active |
7, Hermes Way, Bellshill, Scotland, ML4 1HY | Director | 01 January 2014 | Active |
12, Gallagher Court, Airdrie, United Kingdom, ML6 9GE | Director | 10 February 1994 | Active |
15 15 Kilbowie Place, Airdrie, ML6 8EY | Director | 10 January 2006 | Active |
12 Pitdourie Walk, Bucksburn, Aberdeen, Scotland, AB21 9UP | Director | 01 May 1996 | Active |
42, Fairfield Drive, Inch Lea, Renfrew, United Kingdom, PA4 0EG | Director | 01 August 2013 | Active |
30 The Brae, Kilmaurs, Kilmarnock, KA3 2TT | Director | 15 May 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Director | 08 February 1994 | Active |
26, Lady Margaret Drive, Troon, United Kingdom, KA10 7AL | Director | 01 August 2013 | Active |
Coalburn Farm, Dalry Road, Beith, United Kingdom, KA15 1JJ | Director | 01 August 2013 | Active |
4 Dysart Way, Airdrie, Scotland, ML6 8NW | Director | 01 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland 2. | Download |
2019-09-23 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-02-12 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2018-10-09 | Insolvency | Liquidation in administration appointment of replacement additional administrator scotland. | Download |
2018-10-02 | Insolvency | Liquidation in administration vacation of office scotland. | Download |
2018-09-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-03-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-09-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-03-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2017-02-13 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2017-02-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2016-04-27 | Liquidation | Legacy. | Download |
2016-04-07 | Address | Change registered office address company with date old address new address. | Download |
2016-04-06 | Insolvency | Liquidation in administration proposals scotland. | Download |
2016-04-04 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
2016-02-11 | Officers | Termination secretary company with name termination date. | Download |
2016-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.