UKBizDB.co.uk

NORTHWORDS

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

This company is commonly known as Northwords. The company was founded 19 years ago and was given the registration number SC280553. The firm's registered office is in INVERNESS. You can find them at Frame Kennedy, Metropolitan House, 31-33 High St, High Street, Inverness, Highlands. This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:NORTHWORDS
Company Number:SC280553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:07 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Frame Kennedy, Metropolitan House, 31-33 High St, High Street, Inverness, Highlands, Scotland, IV1 1HT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Auchmithie, Arbroath, Scotland, DD11 5SQ

Director27 October 2017Active
40, Auchmithie, Arbroath, Scotland, DD11 5SQ

Director04 May 2019Active
17/2, St. John's Hill, Edinburgh, Scotland, EH8 9UQ

Director29 June 2022Active
28 Drummond Circus, Inverness, IV2 4QP

Secretary23 February 2005Active
40, Auchmithie, Arbroath, Scotland, DD11 5SQ

Director01 June 2010Active
Caberfeidh, 7 Camden Street, Evanton, Dingwall, United Kingdom, IV16 9XU

Director15 May 2009Active
5 Raasay Road, Inverness, IV2 3LR

Director23 February 2005Active
17, Margravine Gardens, London, England, W6 8RL

Director20 May 2020Active
Ardlarich Cottage, 15a Culduthel Road, Inverness, IV2 4AG

Director23 February 2005Active
Caberfeidh, 7 Camden Street, Evanton, Dingwall, Scotland, IV16 9XU

Director25 January 2012Active
Rowan Wood,, Upper Raddery, Fortrose, Scotland, IV10 8SW

Director10 November 2015Active
28 Drummond Circus, Inverness, IV2 4QP

Director23 February 2005Active
Caberfeidh, 7 Camden Street, Evanton, Dingwall, Scotland, IV16 9XU

Director06 May 2010Active
6a Castlecraig Farm Cottages, Nigg, Tain, Scotland, IV19 1QS

Director10 November 2015Active
Culnaskeath Farmhouse, Culnaskeath Farmhouse, Evanton, Dingwall, United Kingdom, IV16 9UX

Director27 October 2017Active
Brae Tulloch, Heights Of Dochcarty, Dingwall, IV15 9UF

Director23 February 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-04-09Address

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

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Address

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

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-01Address

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

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.