UKBizDB.co.uk

NORTHWIND LEISURE LIMITED

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

This company is commonly known as Northwind Leisure Limited. The company was founded 23 years ago and was given the registration number SC211791. The firm's registered office is in EDINBURGH. You can find them at Begbies Traynor (central) Llp 2nd Floor, Excel House, Semple Street, Edinburgh, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:NORTHWIND LEISURE LIMITED
Company Number:SC211791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 October 2000
End of financial year:31 March 2014
Jurisdiction:Scotland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Begbies Traynor (central) Llp 2nd Floor, Excel House, Semple Street, Edinburgh, EH3 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor (Central) Llp, 2nd Floor, Excel House, Semple Street, Edinburgh, EH3 8BL

Director03 February 2015Active
72, Croftcroighn Road, Ruchazie, Glasgow, G33 3SE

Secretary01 January 2013Active
28 Bourne Avenue, Darlington, DL1 1LN

Secretary31 October 2007Active
5 Princes Gate, Bothwell, Glasgow, G71 8SP

Secretary09 October 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 October 2000Active
62, Cornmoor Road, Whickham, Newcastle-Upon-Tyne, NE16 4PU

Director01 July 2009Active
7, Middle Garth Drive, South Cave, Brough, England, HU15 2AY

Director14 October 2013Active
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB

Director31 October 2007Active
5 Princes Gate, Bothwell, Glasgow, G71 8SP

Director09 October 2000Active
5 Princes Gate, Bothwell, Glasgow, G71 8SP

Director01 January 2001Active
Flat 8/1, 175 Finnieston Street, Glasgow, G3 8HD

Director09 October 2000Active
11, August Court Yard, Gateshead, England, NE8 2DL

Director22 May 2009Active

People with Significant Control

Butterfly Group Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, Two Snow Hill Queensway, Birmingham, England, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2021-10-01Gazette

Gazette dissolved liquidation.

Download
2021-07-01Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2021-06-28Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-13Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-09Insolvency

Liquidation in administration revision administrators proposals scotland.

Download
2020-11-03Insolvency

Liquidation in administration extension of period scotland.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Insolvency

Liquidation in administration progress report scotland.

Download
2019-12-16Insolvency

Liquidation in administration extension of period scotland.

Download
2019-12-16Insolvency

Liquidation in administration progress report scotland.

Download
2019-06-17Insolvency

Liquidation in administration progress report scotland.

Download
2018-12-14Insolvency

Liquidation in administration progress report scotland.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Insolvency

Liquidation in administration extension of period scotland.

Download
2018-06-12Insolvency

Liquidation in administration progress report scotland.

Download
2017-12-15Address

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

Download
2017-12-15Insolvency

Liquidation in administration progress report scotland.

Download
2017-11-16Insolvency

Liquidation in administration extension of period scotland.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Insolvency

Liquidation administration insufficient property scotland.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-06-13Insolvency

Liquidation in administration progress report scotland.

Download
2016-12-13Insolvency

Liquidation in administration progress report scotland.

Download

Copyright © 2024. All rights reserved.