NORTHERN PRODUCTS (SCOTLAND) LIMITED

Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, England
StatusACTIVE
Company No.01140505
CategoryPrivate Limited Company
Incorporated19 Oct 1973
Age50 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

NORTHERN PRODUCTS (SCOTLAND) LIMITED is an active private limited company with number 01140505. It was incorporated 50 years, 7 months, 27 days ago, on 19 October 1973. The company address is Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Old address: Level 13 the Broadgate Tower Primrose Street London EC2A 2EW

Change date: 2023-06-30

New address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Stuart Leslie

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William John Mowat

Appointment date: 2023-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Alan Gibson

Termination date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Stephen Liston Lindsay Paterson

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-16

Psc name: Scg Security Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Alan Gibson

Cessation date: 2022-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011405050005

Charge creation date: 2022-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011405050004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011405050003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Leslie

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-15

Psc name: Paul Alan Gibson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Oct 2016

Action Date: 05 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 06 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Mr Stephen Liston Lindsay Paterson

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Mowat

Change date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Paul Alan Gibson

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Alan Gibson

Change date: 2016-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 12 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-12

Charge number: 011405050004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ramsay Davidson

Termination date: 2015-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011405050003

Charge creation date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Ramsay Davidson

Change date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Gibson

Change date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: C/O Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Mowat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul gibson / 17/07/2009

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george warre

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Capital

Type: 169

Description: £ ic 200/174 05/04/06 £ sr 26@1=26

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Capital

Type: 169

Description: £ ic 174/147 07/04/06 £ sr 27@1=27

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 17/06/02 from: royal london house 22-25 finsbury square london, EC2A 1DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 31/12

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 08/11/94--------- £ si 5@1=5 £ ic 195/200

Documents

View document PDF

Resolution

Date: 11 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRIAN JONES LIMITED

SOUTHVIEW,RICHMOND,DL11 7AP

Number:04317813
Status:ACTIVE
Category:Private Limited Company

CHANGE DELIVERY SOLUTIONS LIMITED

SHERFIELD COURT, CHURCH END,HOOK,RG27 0JB

Number:09490526
Status:ACTIVE
Category:Private Limited Company

DOSS MEDICAL SERVICES LTD

11 THE GREEN,DARLINGTON,DL2 2QZ

Number:11767547
Status:ACTIVE
Category:Private Limited Company

HHM10GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363106
Status:ACTIVE
Category:Private Limited Company

LINCOLN TAP PUBS LTD

THE WEST END TAP,LINCOLN,LN1 1PH

Number:09687311
Status:ACTIVE
Category:Private Limited Company

RACHEL ANGEL DESIGN LLP

10 LINCOLN AVENUE,LONDON,SW19 5JT

Number:OC384968
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source