NORTHCLOSE LIMITED

Block 9a,Unit B South Avenue, Blantyre Industrial Estate Block 9a,Unit B South Avenue, Blantyre Industrial Estate, Glasgow, G72 0XB
StatusACTIVE
Company No.SC446302
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 20 days
JurisdictionScotland

SUMMARY

NORTHCLOSE LIMITED is an active private limited company with number SC446302. It was incorporated 11 years, 2 months, 20 days ago, on 28 March 2013. The company address is Block 9a,Unit B South Avenue, Blantyre Industrial Estate Block 9a,Unit B South Avenue, Blantyre Industrial Estate, Glasgow, G72 0XB.



Company Fillings

Change account reference date company current shortened

Date: 20 May 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2024-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Charles Standerwick

Change date: 2023-03-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Charles Standerwick

Change date: 2023-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-28

Officer name: Mr Edward Charles Standerwick

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-22

Psc name: John Mcmanus Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: John Mcmanus Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Edward Charles Standerwick

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: Block 9a Unit B South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0UZ Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Capital : 18,750 GBP

Date: 2013-06-13

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Old address: Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom

Change date: 2013-06-24

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Charles Standerwick

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Campbell

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 - 40 ALBERT MANSIONS RESIDENTS' ASSOCIATION LIMITED

KFH HOUSE 5 COMPTON ROAD,LONDON,SW19 7QA

Number:01326028
Status:ACTIVE
Category:Private Limited Company

BENTLEY INDEPENDENT FINANCIAL ADVISERS LTD

WATERLOO HOUSE,BRIDGNORTH,WV16 4AH

Number:11021719
Status:ACTIVE
Category:Private Limited Company

H&H HOUSING LIMITED

98 MILTON ROAD,SOUTHAMPTON,SO15 2HW

Number:11797637
Status:ACTIVE
Category:Private Limited Company

HENSTAR LIMITED

UNIT 5,LONDON,NW4 4AR

Number:11295790
Status:ACTIVE
Category:Private Limited Company

PRESTIGE TEXTILES PVT LIMITED

46 HIGH STREET,KINGS HEATH,B14 7JZ

Number:11208139
Status:ACTIVE
Category:Private Limited Company

REPO COMPUTER SERVICES LTD.

88 QUEENS DRIVE,BEDFORD,MK41 9BS

Number:10542900
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