NORTHFERN LIMITED

133 Wellington Street 133 Wellington Street, Lanarkshire, G2 2XD
StatusDISSOLVED
Company No.SC197165
CategoryPrivate Limited Company
Incorporated11 Jun 1999
Age25 years, 5 days
JurisdictionScotland
Dissolution01 Feb 2013
Years11 years, 4 months, 15 days

SUMMARY

NORTHFERN LIMITED is an dissolved private limited company with number SC197165. It was incorporated 25 years, 5 days ago, on 11 June 1999 and it was dissolved 11 years, 4 months, 15 days ago, on 01 February 2013. The company address is 133 Wellington Street 133 Wellington Street, Lanarkshire, G2 2XD.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniela Sarti

Termination date: 2012-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-24

Officer name: Patrick Collins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Cimmino

Termination date: 2012-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Black

Termination date: 2012-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-24

Officer name: Michele Antonio Carlo Arrighi

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Marion Diamond

Termination date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Collins

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Renato Cimmino

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michele Antonio Carlo Arrighi

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Patricia Marion Diamond

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniela Sarti

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Black

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Patricia Marion Diamond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / renato cimmino / 03/02/2009 / HouseName/Number was: 20, now: 14; Street was: caledonian gate, now: calgary place; Post Town was: coatbridge, now: airdrie; Post Code was: ML5 2BL, now: ML6 9FB; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / renato cimmino / 17/03/2008 / Nationality was: british, now: italian; HouseName/Number was: , now: 20; Street was: 20 caledonian gate, now: caledonian gate

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michele arrighi / 29/02/2008 / Nationality was: italian, now: british

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sarti (sauchiehall st.) LTD.\certificate issued on 11/04/08

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 17 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sandro sarti

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary gerald o'donnell

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director piero sarti

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed victoria black

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michele antonio carlo arrighi

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed renato cimmino

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed daniela sarti

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed patricia marion diamond

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed patrick collins

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/06/99--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05777473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMMISSIONME LIMITED

10A HILLCROFT CRESCENT,WEMBLEY,HA9 8EE

Number:11866384
Status:ACTIVE
Category:Private Limited Company

COMPLIANCE LEV LTD.

LANGDALE,NEAR SKARES,KA18 2RE

Number:SC601255
Status:ACTIVE
Category:Private Limited Company

COST ADVOCATES LIMITED

FLOOR 2 IBEX HOUSE,LONDON,EC3N 1DY

Number:04116378
Status:ACTIVE
Category:Private Limited Company

MATRID LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:08940612
Status:ACTIVE
Category:Private Limited Company

THE MOTORSTORE (MONTROSE) LIMITED

16 LINKS AVENUE,MONTROSE,DD10 8QQ

Number:SC295864
Status:ACTIVE
Category:Private Limited Company

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