This company is commonly known as Northwood Systems Limited. The company was founded 10 years ago and was given the registration number SC467320. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NORTHWOOD SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC467320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 January 2014 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 14 January 2014 | Active |
Mr Craig George Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Change account reference date company current extended. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.