UKBizDB.co.uk

NORTHERN EDGE LIMITED

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

This company is commonly known as Northern Edge Limited. The company was founded 24 years ago and was given the registration number SC208039. The firm's registered office is in GLASGOW. You can find them at The Beacon, 176 St. Vincent Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHERN EDGE LIMITED
Company Number:SC208039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hindley House, Hindley Estate, Stocksfield, NE43 7SA

Director21 August 2000Active
37 Peter Street, Manchester, M2 5GB

Secretary04 July 2000Active
7 Sutherland Avenue, Pollokshields, Glasgow, G41 4JJ

Secretary01 November 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 June 2000Active
Flat 6, 7 Onslow Gardens, South Kensington, SW7 3LY

Director01 November 2000Active
26, Rubislaw Drive, Bearsden, Glasgow, United Kingdom, G61 1PS

Director01 November 2000Active
The Lizards, Sedgefield, Stockton On Tees, TS21 3DT

Director01 November 2000Active
Hay Carr, Ellel, Lancaster, LA2 0HJ

Director04 January 2001Active
Newton Court, Woodland Court, Kempshot, RG23 7NL

Director11 May 2005Active
7 Sutherland Avenue, Pollokshields, Glasgow, G41 4JJ

Director01 November 2000Active
98a Drymen Road, Bearsden, Glasgow, G61 2SY

Director15 September 2000Active
37 Peter Street, Manchester, M2 5GB

Director04 July 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 June 2000Active

People with Significant Control

Mr Andrew Christopher Lapping
Notified on:12 June 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, PA4 8WF
Nature of control:
  • Significant influence or control
Mr John Boyle
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Titanium 1, King's Inch Place, Renfrew, 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Address

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

Download
2021-08-27Resolution

Resolution.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-11-29Address

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

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Accounts

Accounts with accounts type small.

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2015-07-02Accounts

Accounts with accounts type small.

Download
2015-07-01Accounts

Accounts with accounts type small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.