UKBizDB.co.uk

NORTHWALL SOFTWARE LIMITED

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

This company is commonly known as Northwall Software Limited. The company was founded 9 years ago and was given the registration number SC482005. The firm's registered office is in DUNFERMLINE. You can find them at Buchan House, Carnegie Campus, Enterprise Way, Dunfermline, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NORTHWALL SOFTWARE LIMITED
Company Number:SC482005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Buchan House, Carnegie Campus, Enterprise Way, Dunfermline, Scotland, KY11 8PL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dwf Llp, 103 Waterloo Street, Glasgow, United Kingdom, G2 7BW

Director06 March 2023Active
Vaughan Chambers, Tonbridge Road, Maidstone, England, ME16 8RP

Secretary01 July 2017Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director14 November 2022Active
1a, Southbush Lane, Rainham, Kent, United Kingdom, ME8 8PS

Director11 July 2014Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director27 January 2020Active
Buchan House, Carnegie Campus, Enterprise Way, Dunfermline, Scotland, KY11 8PL

Director29 July 2014Active
Buchan House, Carnegie Campus, Enterprise Way, Dunfermline, Scotland, KY11 8PL

Director05 August 2014Active
Vaughan Chambers, Tonbridge Road, Maidstone, England, ME16 8RP

Director01 July 2017Active
Vaughan Chambers, Tonbridge Road, Maidstone, England, ME16 8RP

Director01 July 2017Active

People with Significant Control

Nurlan Zhagiparov
Notified on:06 March 2023
Status:Active
Date of birth:November 1977
Nationality:Kazakh
Country of residence:United Kingdom
Address:C/O Dwf Llp, 103 Waterloo Street, Glasgow, United Kingdom, G2 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cr7 Services Ltd
Notified on:26 May 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 3, 40 Churchill Square Business Centre, West Malling, United Kingdom, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Douglas Gow Leel
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Scotland
Address:Buchan House, Carnegie Campus, Dunfermline, Scotland, KY11 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Thomas Queen
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Scotland
Address:Buchan House, Carnegie Campus, Dunfermline, Scotland, KY11 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:Buchan House, Carnegie Campus, Dunfermline, Scotland, KY11 8PL
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 (5 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
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Change of name

Certificate change of name company.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-21Dissolution

Dissolution withdrawal application strike off company.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-09Dissolution

Dissolution application strike off company.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-10-15Address

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

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-29Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.