This company is commonly known as Northwind (properties) Limited. The company was founded 22 years ago and was given the registration number SC223149. The firm's registered office is in GLASGOW. You can find them at C/o Stevenson & Kyle, 25 Sandyford Place, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHWIND (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | SC223149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Stevenson & Kyle, 25 Sandyford Place, Glasgow, G3 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, The Loaning, Giffnock, Glasgow, Scotland, G46 6SE | Secretary | 02 April 2002 | Active |
11, The Loaning, Giffnock, Glasgow, Scotland, G46 6SE | Director | 02 April 2002 | Active |
11, The Loaning, Giffnock, Glasgow, Scotland, G46 6SE | Director | 02 April 2002 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 12 September 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 12 September 2001 | Active |
Marisa Liana Mcdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11, The Loaning, Glasgow, Scotland, G46 6SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Resolution | Resolution. | Download |
2021-04-09 | Resolution | Resolution. | Download |
2021-03-25 | Capital | Capital allotment shares. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person director company with change date. | Download |
2019-10-21 | Officers | Change person secretary company with change date. | Download |
2019-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.