UKBizDB.co.uk

NORTHKIRK LIMITED

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

This company is commonly known as Northkirk Limited. The company was founded 27 years ago and was given the registration number SC170344. The firm's registered office is in GLASGOW. You can find them at Hastings & Co, 82 Mitchell Street, Glasgow, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NORTHKIRK LIMITED
Company Number:SC170344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1996
End of financial year:28 March 2016
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mainslea, Golf Course Road, Whiting Bay, Isle Of Arran, United Kingdom, KA27 8QT

Secretary04 December 1996Active
Afton View, Rigg Road, Cumnock, KA18 3JB

Director04 December 1996Active
Mainslea, Golf Course Road, Whiting Bay, Isle Of Arran, United Kingdom, KA27 8QT

Director04 December 1996Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary04 December 1996Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director04 December 1996Active

People with Significant Control

Mrs Mary Mccrindle Anderson Dick
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Leitch Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Reddox Dick
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA
Nature of control:
  • 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 (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
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-04-16Address

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

Download
2019-03-14Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-03-14Insolvency

Liquidation compulsory winding up order scotland.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-03-14Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Accounts

Change account reference date company previous shortened.

Download
2016-12-20Accounts

Change account reference date company previous shortened.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Change account reference date company previous shortened.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Accounts

Change account reference date company previous shortened.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Change account reference date company previous shortened.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.