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.
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 | : |
|
Registered Address | : | Hastings & Co, 82 Mitchell Street, Glasgow, G1 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mainslea, Golf Course Road, Whiting Bay, Isle Of Arran, United Kingdom, KA27 8QT | Secretary | 04 December 1996 | Active |
Afton View, Rigg Road, Cumnock, KA18 3JB | Director | 04 December 1996 | Active |
Mainslea, Golf Course Road, Whiting Bay, Isle Of Arran, United Kingdom, KA27 8QT | Director | 04 December 1996 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 04 December 1996 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 04 December 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-03-14 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.