Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHERN INTEGRATED SERVICES LIMITED
Company Information for

NORTHERN INTEGRATED SERVICES LIMITED

ABERDEEN, SCOTLAND, AB11,
Company Registration Number
SC195682
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Northern Integrated Services Ltd
NORTHERN INTEGRATED SERVICES LIMITED was founded on 1999-04-27 and had its registered office in Aberdeen. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
NORTHERN INTEGRATED SERVICES LIMITED
 
Legal Registered Office
ABERDEEN
SCOTLAND
 
Filing Information
Company Number SC195682
Date formed 1999-04-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-27 18:59:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN INTEGRATED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
LINDSEY CALDWELL
Director 2015-06-23
STEPHEN JAMES NICOL
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES JOHNSTONE
Director 2006-10-04 2016-09-05
ALASTAIR JOHN MOODY
Director 2016-05-19 2016-06-30
ANDREW NIGEL BRIGGS
Director 2015-06-23 2016-03-17
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
COLIN ROSS FLEMING
Director 2006-07-26 2015-06-23
JOHN GRAHAM PEARSON
Director 2005-03-24 2015-06-23
ROBIN WATSON
Director 2012-05-21 2015-06-23
BRUCE MIDDLETON
Director 2008-03-01 2012-05-21
ALAN THOMAS CURRAN
Director 2009-04-30 2011-09-30
GERARD HUGH WARD
Director 2008-11-24 2011-04-30
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
GEORGE ALEXANDER BROWN
Director 2005-11-01 2009-04-30
IAN SCLATER JOY
Director 2005-09-17 2008-11-24
CATRIONA JANET GIFFORD
Director 2005-09-17 2008-03-01
NEIL ALEXANDER BRUCE
Director 2000-01-17 2006-10-04
JONATHAN CHARLES OAKEY
Director 2003-09-15 2006-07-26
JOHN STEWART
Director 1999-05-18 2005-11-01
KENNETH ALLAN MCCOMBIE
Director 1999-04-27 2005-09-17
LESLIE JAMES THOMAS
Director 2004-05-19 2005-09-17
ALAN ROSS GIBSON
Director 2004-11-18 2005-03-24
TERENCE RALPH HILL
Director 2003-09-01 2004-11-18
WILLIAM EDGAR
Director 1999-05-18 2004-05-19
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
ALAN ROBERT LYLE MCPHERSON
Director 1999-05-18 2003-09-01
PHILIP ALBERT MASSIE
Director 1999-05-18 2003-08-01
MICHAEL STRAUGHEN
Director 1999-05-18 2000-01-17
GRAHAM GOOD
Company Secretary 1999-04-27 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSEY CALDWELL SIGMA 3 (NORTH SEA) LIMITED Director 2014-09-05 CURRENT 2001-10-26 Dissolved 2018-03-20
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-09-28DS01APPLICATION FOR STRIKING-OFF
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05SH1905/07/17 STATEMENT OF CAPITAL GBP 2
2017-07-05CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-07-05SH20STATEMENT BY DIRECTORS
2017-07-05RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-19RP04TM01SECOND FILING OF TM01 FOR ALAN JOHNSTONE
2016-10-19ANNOTATIONSecond Filing
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MOODY
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26AP01DIRECTOR APPOINTED MR ALASTAIR JOHN MOODY
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-27AR0127/04/16 FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS
2016-01-07AP03SECRETARY APPOINTED MR IAIN ANGUS JONES
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-07-02AP01DIRECTOR APPOINTED MR ANDREW NIGEL BRIGGS
2015-07-02AP01DIRECTOR APPOINTED LINDSEY CALDWELL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-27AR0127/04/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 31/01/2015
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-28AR0127/04/14 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES NICOL / 09/01/2014
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0127/04/13 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED STEPHEN JAMES NICOL
2012-06-18AP01DIRECTOR APPOINTED MR ROBIN WATSON
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2012-04-30AR0127/04/12 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CURRAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WARD
2011-04-27AR0127/04/11 FULL LIST
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-07AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0127/04/10 FULL LIST
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MIDDLETON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS CURRAN / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HUGH WARD / 01/10/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288aDIRECTOR APPOINTED MR ALAN THOMAS CURRAN
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BROWN
2009-05-11363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2008-12-12288aDIRECTOR APPOINTED MR GERARD HUGH WARD
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR IAN JOY
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE MIDDLETON / 01/09/2008
2008-04-28363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED MR BRUCE MIDDLETON
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CATRIONA GIFFORD
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-05-09288bDIRECTOR RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to NORTHERN INTEGRATED SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN INTEGRATED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN INTEGRATED SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of NORTHERN INTEGRATED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN INTEGRATED SERVICES LIMITED
Trademarks
We have not found any records of NORTHERN INTEGRATED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN INTEGRATED SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as NORTHERN INTEGRATED SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN INTEGRATED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN INTEGRATED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN INTEGRATED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.