NORTH (SCOTLAND) INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

NORTH (SCOTLAND) INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC225938

Incorporation date

03/12/2001

Size

Small

Contacts

Registered address

Registered address

First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon12/10/2017
Final Gazette dissolved following liquidation
dot icon12/07/2017
Notice of final meeting of creditors
dot icon22/11/2016
Termination of appointment of Anne Louise Macdonald as a director on 2016-11-17
dot icon22/11/2016
Termination of appointment of Anne Louise Macdonald as a secretary on 2016-11-17
dot icon10/09/2015
Registered office address changed from Suite 12 Morrich House 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2015-09-10
dot icon10/09/2015
Court order notice of winding up
dot icon10/09/2015
Notice of winding up order
dot icon25/06/2015
Appointment of Mr David John Maclennan as a director on 2014-12-08
dot icon23/06/2015
Termination of appointment of Alastair John Baird as a director on 2015-03-16
dot icon23/02/2015
Annual return made up to 2014-12-03 no member list
dot icon17/12/2014
Appointment of Mr Donald Iain Nicholson as a director on 2014-12-04
dot icon17/12/2014
Appointment of Mr Jason Rhodes Schofield as a director on 2014-12-04
dot icon17/12/2014
Termination of appointment of Bill Hives as a director on 2014-12-04
dot icon17/12/2014
Termination of appointment of James Iain Macgregor as a director on 2014-12-04
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/08/2014
Appointment of Mr David Mckay as a director on 2012-11-29
dot icon08/08/2014
Appointment of Mr Alastair John Baird as a director on 2013-11-28
dot icon01/08/2014
Termination of appointment of David John Robertson as a secretary on 2012-11-29
dot icon01/08/2014
Appointment of Miss Anne Louise Macdonald as a secretary on 2012-11-29
dot icon31/07/2014
Registered office address changed from Unit 5 Morrich House 20 Davidson Drive Invergordon Ross-Shire IV18 0SA to Suite 12 Morrich House 20 Davidson Drive Castle Avenue Industrial Estate Invergordon Ross-Shire IV18 0SA on 2014-07-31
dot icon06/05/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-12-03 no member list
dot icon06/01/2014
Appointment of Mr Roger Northcote Pitts as a director
dot icon06/01/2014
Appointment of Mr Ian Martin as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon07/05/2013
Appointment of Miss Anne Louise Macdonald as a director
dot icon23/01/2013
Annual return made up to 2012-12-03 no member list
dot icon23/01/2013
Termination of appointment of Colin Peteranna as a director
dot icon23/01/2013
Termination of appointment of Leslie Clark as a director
dot icon23/01/2013
Termination of appointment of Ian Funnell as a director
dot icon09/07/2012
Accounts for a small company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-03 no member list
dot icon08/12/2011
Appointment of Mr Ian Grant Funnell as a director
dot icon08/12/2011
Appointment of Mr James Iain Macgregor as a director
dot icon08/12/2011
Termination of appointment of Fiona Henderson as a director
dot icon08/12/2011
Termination of appointment of Jimmy Ferguson as a director
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-03 no member list
dot icon19/01/2011
Termination of appointment of Michael Kydd as a director
dot icon12/01/2011
Termination of appointment of David Langston as a director
dot icon12/01/2011
Termination of appointment of Roger Pitts as a director
dot icon12/01/2011
Termination of appointment of Michael Kydd as a director
dot icon12/01/2011
Termination of appointment of Martin Rattray as a director
dot icon12/01/2011
Termination of appointment of Stephen Chisholm as a director
dot icon12/01/2011
Appointment of Mr Sidney Dantuma Johnston as a director
dot icon12/01/2011
Appointment of Mr Stephen John Ham as a director
dot icon12/01/2011
Appointment of Mr Colin Peteranna as a director
dot icon12/01/2011
Appointment of Mr Bill Hives as a director
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2009-12-03 no member list
dot icon18/03/2010
Appointment of Mr James Alexander King Mowat as a director
dot icon24/02/2010
Director's details changed for Miss Fiona Henderson on 2009-12-31
dot icon24/02/2010
Director's details changed for Mr Roger Northcote Pitts on 2009-12-31
dot icon24/02/2010
Director's details changed for David John Robertson on 2009-12-31
dot icon24/02/2010
Director's details changed for Mr David Neil Langston on 2009-12-31
dot icon24/02/2010
Appointment of Mr Martin Allan Rattray as a director
dot icon24/02/2010
Appointment of Mr Jimmy Ferguson as a director
dot icon24/02/2010
Director's details changed for Mr Leslie Clark on 2009-12-31
dot icon23/02/2010
Termination of appointment of David Maclennan as a director
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon22/01/2009
Annual return made up to 03/12/08
dot icon21/01/2009
Director appointed mr roger northcote pitts
dot icon21/01/2009
Director appointed mr david neil langston
dot icon20/01/2009
Director appointed mr stephen john chisholm
dot icon20/01/2009
Director appointed miss fiona henderson
dot icon20/01/2009
Appointment terminated director christopher kerr
dot icon20/01/2009
Appointment terminated director peter kelly
dot icon20/01/2009
Appointment terminated director simon grey
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director sheila campbell-lloyd
dot icon18/06/2008
Annual return made up to 03/12/07
dot icon18/06/2008
Registered office changed on 18/06/2008 from morrich house unit 5 morrich house 20 davidson drive invergordon ross-shire IV18 0SA scotland
dot icon17/06/2008
Registered office changed on 17/06/2008 from redshank house alness point business park alness ross-shire IV17 0UP
dot icon01/05/2008
Appointment terminated director terry savage
dot icon01/05/2008
Appointment terminated director kenneth gray
dot icon18/02/2008
Secretary resigned
dot icon14/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon03/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 03/12/06
dot icon04/01/2007
New director appointed
dot icon15/12/2006
New secretary appointed
dot icon12/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Secretary resigned;director resigned
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Annual return made up to 03/12/05
dot icon02/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2005
Annual return made up to 03/12/04
dot icon16/11/2004
New director appointed
dot icon15/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Annual return made up to 03/12/03
dot icon29/08/2003
Registered office changed on 29/08/03 from: 69 high street invergordon ross shire IV18 0AA
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon12/03/2003
Director resigned
dot icon10/12/2002
Annual return made up to 03/12/02
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Ian
Director
26/11/2013 - Present
3
Peteranna, Colin
Director
23/11/2010 - 27/11/2012
6
Miss Fiona Henderson
Director
27/11/2008 - 24/11/2011
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/12/2001 - 03/12/2001
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Director
03/12/2001 - 03/12/2001
8525

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH (SCOTLAND) INDUSTRIES LIMITED

NORTH (SCOTLAND) INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 03/12/2001 with the registered office located at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH (SCOTLAND) INDUSTRIES LIMITED?

toggle

NORTH (SCOTLAND) INDUSTRIES LIMITED is currently Dissolved. It was registered on 03/12/2001 and dissolved on 12/10/2017.

Where is NORTH (SCOTLAND) INDUSTRIES LIMITED located?

toggle

NORTH (SCOTLAND) INDUSTRIES LIMITED is registered at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG.

What does NORTH (SCOTLAND) INDUSTRIES LIMITED do?

toggle

NORTH (SCOTLAND) INDUSTRIES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for NORTH (SCOTLAND) INDUSTRIES LIMITED?

toggle

The latest filing was on 12/10/2017: Final Gazette dissolved following liquidation.